Loading...
Stacy, Judith ' 739 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section ., Burial - Transit Permit Name First Middle Last Sex Judith Ann Stacy Female '=> Date of Death • Age If Veteran of U.S. Armed Forces, :s' 10/03/2017 75 yrs. War or Dates No i Place of Death Town of Hospital, Institution or Heritage Commons Z. City, Town or Village Ticonderoga Street Address Residential Health Care 13 Manner of Death 0 Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending IU Circumstances Investigation 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 N tuber City, Town or Village Ticonderoga 1 564 / ia 0 Burial Date Cemetery or Crematory 10/05/2017 Pine View Crematory W ['Entombment Address ❑X Cremation Queensbury, New York _ Date Place Removed • g.❑Removal and/or Held _ 3 and/or Address t Hold 0 Date Point of si❑Transportation Shipment II by Common Destination Carrier El Date Cemetery Address OEi El Reinterment Date Cemetery Address ii. Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 821 iN 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 Permission is hereby granted to dispose of the human re i s describe ov a indicated. lini Date Issued 10/5/201 7 Registrar of Vital Statistics (si nat e) >' District Number 1 564 Place Town of Ticonderoga .ii ,> I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 1p.5-../7 Place of DispositionPj31.L U,`tc) L re_-ree, (address ji in it (section) t (lot number) (grave number) Name of Sexton or P s . Charge of Premises J lit,,ez '64-eat (please print) Signature Title t-,'2 bri- o-C (over) DOH-1555 (02/2004)