Loading...
Craig, Alison 1 NEW YORK STATE DEPARTMENT OF HEALTH — fi. 152 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Alison Vail Craig Female Date of Death Age If Veteran of U.S.Armed Forces, 09/30/2018 88 Years ._._,. War or Dates 14 Place of Death Hospital, Institution or 5. City, Town or Village Ticonderoga Town Street Address Heritage Commons Residential Health Care Manner of Death©Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending O Circumstances Investigation lij Medical Certifier Name Title Q Glen Chapman MD Address 1019 Wicker St,Ticonderoga Town,New York 12883 Death Certificate Filed District Number Register Number City, Town or Village Ticonderoga 1564 34 ❑Burial Date Cemetery or Crematory 10/02/2018 Pine View Crematory ❑Entombment a Address ®Cremation Queensbury, New York Date Place Removed O El 1-1 Removal and/or Held H and/or Address Hold Q. Date Point of Transportation Shipment in by Common Destination rf Carrier rci ❑Disinterment Date Cemetery Address ;a ❑Reinterment Date Cemetery Address • Permit Issued to Registration Number Name of Funeral Home Wilcox&Regan 01821 • Address 11 Algonkin St,Ticonderoga,New York 12883 • Name of Funeral Firm Making Disposition or to Whom lir, Remains are Shipped, If Other than Above Address L al, Permission is hereby granted to dispose of the human remains described above as indicated. 10, Date Issued 10/01/2018 Registrar of Vital Statistics Tonya M Thompson(E(ectronica1TySigned) (signature) • District Number 1564 Place Ticonderoga, New York certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 113 pp Leto, �I to Date of Disposition jC 13 j(Q Place of Disposition T�,�V�,,, 6r��c -•- 2 (address) Li (section) (lot num 1 r) r (grave number) Name of Sexton or Person in Charge of Premises (A IT 3is oNet( z 114 � (please print) Signature 1...� Title (WE►nti-n;L. (over) DOH-1555(02/2004)