Loading...
Santos, Anton • NEW YORK STATE DEPARTMENT OF HEALTH ` 41 147 b Vital Records Section Burial - Transit Permit Name First Middle Last Sex Anton Michael Santos Male Date of Death Age If Veteran of U.S. Armed Forces, 07/24/2013 62 yrs. War or Dates Viet Nam Place of Death Town of Hospital, Institution or City, Town or Village Ticonderoga Street Address Moses-Ludington Hospital ci Manner of Death m Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending fa Circumstances Investigation U. ill Medical Certifier Name Title O Glen Chapman M.D. Address P.O. Box 29, Ticonderoga, New York 12883 • Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 ❑Burial Date Cemetery or Crematory ❑Entombment 2013 Pine View Crematory Addressdress ®Cremation Queensbury, New York Date Place Removed Z ❑Removal and/or Held 2and/or Address h=` Hold CA 0 Date Point of 0 Li Transportation Shipment Li by Common Destination Carrier Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address .„. Permit Issued to Registration Number mi Name of Funeral Home Wilcox & Regan funeral home 01 821 Address . iiEi 11 Algonkin St. , Ticonderoga, NY 12883 Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above • Address Ce r' Permission is hereby granted to dispose of the human remains e cribed a o e as' icated. Date Issued 0 7/2 6/2 01 3 Registrar of Vital Statistics ture) ft 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: � O ) rron-cd r— I�• Date of Disposition ']-�}-(3 Place of Disposition -Pi�tV� (� '�0 (address) LEI 0 CC (section) it number) St (grave number) 0 Name of Sexton or Person in Charg of Premises 2 (plea print) W 7 Signature Title CIL 1)lLOf,. (over) DOH-1555 (02/2004)