Loading...
Trepanier, Real , , .) 7y NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex RPa1 R. Prepanier Male gi Date of Death Age If Veteran of U.S. Armed Forces, kiii 07/26/201 7 85 yrs. War or Dates No Place of Death Town of Hospital, Institution or la_City, Town or Village Ticonderoga Street Address 1 26 Warner Hill Road a Manner of Death to=Natural Cause 0 Accident EI Homicide 0 Suicide ElUndetermined El Pending ill Circumstances Investigation 42 ui 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 Number City, Town or Village Ticonderoga 1 564 <<❑Burial Date Cemetery or Crematory 07/28/2017 Pine View Crematory El Entombment Address ili®Cremation Queensbury, New York Date Place Removed Z Removal and/or Held and/or Address t Hold 44 0 Date Point of Transportation Shipment 3 by Common Destination in Carrier Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address iN Permit Issued to Registration Number iip Name of Funeral Home Wilcox & Regan Funeral Home 01 821 Address Ei 11 Algonkin St. , Ticonderoga, New York 12883 iiil Name of Funeral Firm Making Disposition or to Whom 14 Remains are Shipped, If Other than Above ▪ Address its ` Permission is hereby granted to dispose of the human re ' s describe abov- -s indicated. iin Date Issued 7/28/201 7 Registrar of Vital Statistics \, CTY•N ( e ure) <' District Number 1 564 Place Town of Ticonderoga ;M'I ceI certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tLI▪ Date of Disposition 7 2_, i 7 Place of Disposition P,`i,. tom,. 1kv L✓ree-ein-dc-r (address) U CA CC (section) (lot number) (grave number) ▪ Name of Sexton or r .n harge of Premises �� 1' +" � ^"��' Z (please print) Signature Title t�re_r-, U/ mi (over) DOH-1555 (02/2004)