Loading...
Condit, Cynthia NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Cynthia B. Condit _ Female Date of Death Age If Veteran of U.S.Armed Forces, 12/02/2018 60 yrs. War or Dates No Place of Death Town of Hospital, Institution or City, Town or Village Putnam Station Street Address 1 54 2 Mosswood Way Manner of Death Natural Cause ❑Accident D Homicide Q Suicide 0 Undetermined ❑Pending l Circumstances Investigation W Medical Certifier Name Title 0 Glen Chapman M_D_ Address P.O. Box 29, Ticonderoga, New York 12883 Death Certificate Filed Town of District Number Register lumber City, Town or Village Putnam Statcon 5763 `f OBurial Date Cemetery or Crematory 12/6/2018 Pine View Crematory ❑Entombment Address Cremation Queensbury, New York Date Place Removed Removal and/or Held and/or Address Hold 0 Date Point of t.0 Transportation Shipment by Common Destination Carrier 0 Disinterment Date Cemetery Address Li Reinterment Date Cemetery Address i Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 821 >; Address 11 Algonkin St. , Ticonderoga, New York 12883 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address .. w a* Permission is hereby granted to dispose of the hum ins d ribed above as indicated. Date Issued 1 2/5/2 018 Registrar of Vital Statistics (sr nature) District Number 5763 Place Town of Putnam Station I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition it I i li t Place of Disposition fa, �r►reri—P.1 (address) eh (section) (lot number) ( (grave number) Name of Sexton or Person in Charge of Premises r r; ,r- )t,lttf' z (pre print) Signature ' Title fFr V( (over) DOH-1555 (02/2004)