Loading...
Abare, Tina NEW YORK STATE DEPARTMENT OF HEALTH -4 "sg Vital Records Section Burial - Transit Permit Name First Middle Last Sex Female Tina Leean Abare Date of Death Age If Veteran of U.S. Armed Forces, 1 1 /29/2018 41 yrs. War or Dates No Place of Death Town of Hospital, Institution or it City, Town or Village Ticonderoga Street Address Moses-Ludington Hospital a Manner of Death 0 Natural Cause 0 Accident 0 Homicide []Suicide �Undetermined Pending I Circumstances Investigation fij Medical Certifier Name Title Eric Gorman M.D. Address CVPH, 75 Beekman Street, Plattsburgh, NY 12901 Death Certificate Filed Town of District Number Register Number Mii City, Town or Village Ticonderoga 1 564 '/ 5— A.EIBurial Date Cemetery or Crematory 12/03/2018 Pine View Crematory liiiii ['Entombment Address `'.®Cremation Queensbury, New York Date Place Removed ❑Removal and/or Held l'il..: and/or Address t. Hold to 0 Date Point of 0 Transportation Shipment 3 by Common Destination - Carrier : Q Disinterment Date Cemetery Address Reinterment Date Cemetery Address oi.: Liiig Permit Issued to Registration Number 0. 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 IAddress • ' Permission is hereby granted to dispose of the human rem d scribed�a�' ve indicated. Date Issued 12/2/2 01 8 Registrar of Vital Statistics •/ l? ems/ r / �`I/ /�(.'h 1 -- i (si na re) District Number 1 5 64 Place Town of Tic erog'a I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: AI Date of Disposition /2I3111 Place of Disposition (,,,J.,,,r gv...1-0.--- 2 (address) aa (section) (lot number (grave number) 0 Name of Sexton or Person in Charge of Pre ises Fy I Coodt i (p/ee pnnSignature Title -00 L (over) DOH-1555 (02/2004)