Loading...
Brown, William # I /Oa NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex William Thomas Brown Male Date of Death Age If Veteran of U.S. Armed Forces, December 14, 2018 37 years War or Dates 2000 - 2004 j Place of Death Town of Hospital, Institution or City, Town or Village Ticonderoga Street Address 9 Loneraan Lane Manner of Death 0 Natural Cause 0 Accident f5 j Homicide EiSuicide riUndetermined EIPending I Circumstances Investigation Medical Certifier Name Title Michael Siki ri cr, Address 50 Broad Street, Waterford, NY 12188 Death Certificate Filed Town of District Number Register Number gii City, Town or Village Ticonderoga 1 5 6 4 4 7 ` .❑Burial Date Cemetery or Crematory `< ❑Entombment 2/24/2018 Pine View Crematory Address `.®Cremation Queensbury, New York Date Place Removed ❑Removal and/or Held and/or Address tit Hold V Date Point of piQ Transportation Shipment 3 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 Iiiiiiiii 11 Algonkin St. , Ticonderoga, New York 12883 Name of Funeral Firm Making Disposition or to Whom .::::::i Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains . sc,kibed abo s indicated. 12/17/2018 / `� >� Date Issued Registrar of Vital Statistics �/ " �q,� r / (sign re 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: t', Ili Date of Disposition 11 !2`1 Id Place of Disposition t�...1��.+ j s�� a (address) E to (section) p�number) (grave number) iii fl Name of Sexton or Person in Charge of Premises 11�f s t^�` 2 (plea print) 41 Signature (.4 „it,- Title iirf►n►4JDf-- (over) DOH-1555 (02/2004)