Loading...
McDonald, Dorothy # gilt) NEW YORK STATE DEPARTMENT OF HEALtH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Dorothy S. McnnnaLd Female Date of Death Age If Veteran of U.S. Armed Forces, 11 /0 5/201 7 93 years War or Dates No Place of Death Town of Hospital, Institution or Heritage Commons City, Town or Village Ticonderoga Street Address Residential Health Care Manner of Death 0 Natural Cause El Accident El Homicide El Suicide El Undetermined ri Pending Ij Circumstances Investigation til Medical Certifier Name Title Kathleen P. Huestis M_n_ Address 1019 Wicker Street, Ticonderoga, New York 12883 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticondernge 1 564 41 >'❑Burial Date Cemetery or Crematory ['Entombment1 1 /09/201 7 Pine View Crematory Address ;:;:::]Cremation Queensbury, New York 'W Date Place Removed ❑Removal and/or Held 9. and/or Address M= Hold CO 0 Date Point of Transportation Shipment G by Common Destination Carrier ID Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Mi Name of Funeral Home Wilcox & Regan funeral home 01 821 Address ol 11 Algonkin St. , Ticonderoga, New York 12883 j Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2' Address 5 Permission is hereby granted to dispose of the human remains d scribed above as indicated. Date Issued 1 1 /8/2 01 7 Registrar of Vital Statistics /x(Y i t 3 (signature) ; District Number 1 564 Place Town of Ticonderoga certify that the remains of the decedent identified above were disposed of in accordance with this permit on: pp t Date of Disposition /O O)S in Place of Disposition T,r, LJ (...�-ice 2 (address) Cl)ILI CC (section) (lot number) c (grave number) ta Name of Sexton or Person in Charge of Premises Lbr. l^1�U, ✓ y� ( lease print) Signature4 Title caomA W- (over) DOH-1555 (02/2004)