Loading...
Wallace Jr., William f 3 11 35 b NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex William Dean Wallace, Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, 07/10/2013 70 yrs. War or Dates No 1 Place of Death Town of Hospital, Institution or ifi City, Town or Village Ticonderoga Street Address Heart Bay of Lake George Manner of Death X❑Natural Cause ❑Accident ❑Homicide ❑Suicide 0 Undetermined ❑Pending LLI Circumstances Investigation iti fl Medical Certifier Name Title C. Francis Varga M.D. Address P.O. Box 768, Lake Placid, New York 12946 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 ❑Burial I Date Cemetery or Crematory ❑Entombment 2013 Pine View Crematory Addressddress , Cremation Queensbury, New York Date Place Removed Z 1-1❑Removal and/or Held and/or Address I= Hold Cl) 0 Date Point of Transportation Shipment 0 by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address iiiii: Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan Funeral Home 01 821 ai Address iin 11 Algonkin St. , Ticonderoga, New York 12883 ER Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address IZ LU ` Permission is hereby granted to dispose of the human re ains described above as indicated. Date Issued 0 7/1 2/201 3 Registrar of Vital Statistics ,,,,,c/ 7Y)- A l€L-._ (signature) Ei District Number 1 564 Place Town of Ticonderoga I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: III Date of Disposition 1-(1-1, Place of Disposition ,,,,taA/ C ��� (address) LE La CC (section) (lot umber) < (grave number) Name of Sexton or Pers in Charge f Premises iird J/ Z (please pr t) g iii gg Si nature ` Title G17w (over) DOH-1555 (02/2004) 1