Loading...
Cross, Cecille r N a 3 SI— NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Cecille Cora Cross Female Date of Death Age If Veteran of U.S. Armed Forces, 04/29/2018 92 yrs. War or Dates No 14 Place of Death Town o f Hospital, Institution or City, Town or Village Ticonderoga Street Address 1 67 The Portage j Manner of Death Q Natural Cause El Accident 0 Homicide El Suicide El Undetermined ri Pending is Circumstances Investigation t Medical Certifier Name Title Glen Chapman M.D. Address CO P.O. Box 29 , Ticonderoga, New York 12883 Death Certificate Filed Town o f District Number Register Number City, Town or Village T iconderoga 1 5 6 4 1 8 +?[]Burial Date Cemetery or Crematory 05/02/2018 Pine View Crematory ❑Entombment Address Cremation Queensbury, New York Date ' Place Removed 3 El Removal and/or Held and/or Address t7 Hold 0 0 Date Point of tt Q Transportation Shipment a by Common Destination Carrier �]Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number '> Name of Funeral Home Wilcox & Regan funeral home 01 821 Address 11 Agonkin St. , Ticonderoga, New York 12883 Name of Funeral Firm Making Disposition or to Whom 14 Remains are Shipped, If Other than Above I Address • Al "" Permission is hereby granted to dispose of the human re 'ns descri ed abo e as indicated. Date Issued 5/1 /201 8 Registrar of Vital Statistics L L (signatu ft District Number Isere.) Place //ancrajc t /V�� Y0 r K J I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition c/ lig Place of Disposition ,.��,,,,, ifi.___ a (address) If (section) !�^of numbe (grave number)10 Name of Sexton or Person in Charge of Premises ✓+44 2-- (p/ ase print) Signature Title Afogifta (over) DOH-1555 (02/2004)