Loading...
Morin, Dean 4 2 - a 14 2°it NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Dean T. Morin Male Date of Death Age If Veteran of U.S. Armed Forces, 03/09/2017 66 years War or Dates No F- Place of Death Town of Hospital, Institution or 6 City, Town or Village Ticonderoga Street Address 59 Adirondack Drive O Manner of Death 0 Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending W Circumstances Investigation ILI Medical Certifier Name Title a C. Francis Varga M.D. Address P.O. Box 768, Lake Placid, New York 12946 Death Certificate Filed Tow of District Number Register Number City, Town or Village Ticonderoga 1 564 ❑Burial Date Cemetery or Crematory 03/13/2017 Pine View Crematory ❑Entombment Address ®Cremation Queensbury, New York Date Place Removed Z ri❑Removal and/or Held and/or � Address i to Hold O Date Point of i2 Transportationtn, Shipment ci by Common Destination ei Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address iiia Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 821 Address 11 Algonkin St. , Ticonderoga, New York 12883 Vilil Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address C la Permission is hereby granted to dispose of the human re ai s describ abo e as indicated. Date Issued 3/1 2/201 7 Registrar of Vital Statistics ,-,/ - signature) Eiiii District Number 1 564 Place Town of Tic deroqa I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: jj til Date of Disposition 3l/y/7 Place of Disposition2)1auIa4 ) l, -e.44/ .7 ,/� 2 / (address)/Ili Ili (section) pot number) (grave number) 1 Name of Sexton P on i Charge of Premises A . 1 , ,v1 4-- G-e-i �. 2 (please print) Signature Title f(2-)444:.-- 3, - (over) DOH-1555 (02/2004)