Loading...
Thompson, Mary ti s N. 11 3gr NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mary Beth Thompson Female Date of Death Age If Veteran of U.S. Armed Forces, July 8, 2013 55 yrs. War or Dates No Place of Death Town of Hospital, Institution or Z City, Town or Village Ticonderoga Street Address 3 John Street Manner of Death®Natural Cause ❑Accident ❑Homicide ❑Suicide ❑ Undetermined ❑Pending JAI Circumstances Investigation tgi Medical Certifier Na Title ,e/ c, k/i mL,e /�I 1. �� s s( /( Asp. Ilt-A36 1((s, _/ Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 if 4 0 Burial Date Cemetery or Crematory ❑Entombment 07/10/2013 Pine View Crematory Address ❑X Cremation Queensbury, New York Date Place Removed Z Removal and/or Held ❑and/or Address -, Hold Eli o Date Point of hEl Transportation Shipment 0 by Common Destination Carrier ❑Disinterment Date Cemetery Address N. ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Ni Name of Funeral Home Wilcox & Regan funeral home 01 821 Address 11 Algonkin St. , Ticonderoga, NY 12883 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above 2 Address rt to Permission is hereby granted to dispose of the human remai escribed bove a indicated. k..! Date Issued 7/1 0/2 01 3 Registrar of Vital Statistics ,� (s nature) gi 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: 2 lit Date of Disposition 1-10-13 Place of Disposition gi 0kC*cf0 _... 2 (address) ILI is (section) lot numbeL (grave number) c- 0 Name of Sexton or Pers n in Charge of remises i 1 �'^�+I 2► if(please print) • Signature 1.-- Title Cnfllee, (over) DOH-1555 (02/2004)