Loading...
Larson, June . . ) (pv NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Tune Eliz Beth Lar n Female Date of Death Age Veteran of U.S. Armes Forces, 07/12/2017 86 yrs _ War or Dates No Place of Death Hospital, Institution or Town of City, Town or Village Ticonderoga Street Address 1 560 NYS Rte. 9N a Manner of Death❑X Natural Cause ❑Accident ❑Homicide ❑Suicide ri❑Undetermined El❑Pending Circumstances Investigation to 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 SF4 25 Mii❑Burial Date Cemetery or Crematory DEntombmenthii: 7/20/201 7 P; ne i V ec.z m Crent y nr Address gCremation Oueensbury, New York —_ Date Place Removed Removal and/or Held and/or Address : Hold I 0 Date Point of to Li Transportation Shipment a by Common Destination iiiii Carrier Disinterment Date Cemetery Address mi LiReinterment Date Cemetery Address :iig ElPermit Issued to Registration Number 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 Address Z. i CL Permission is hereby granted to dispose of the human re i describe boy indicated. Mi Date Issued 7/1 4/2 01 7 Registrar of Vital Statistics (si ure) District Numberl 564 Place Town of Ticonderoga I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ILI Date of Disposition /zi/i 7 Place of Disposition i hQ.L) J L ; .iro4 4,Jry (addrehs) Lu CA ir (section) r /l(lot number) (grave number) Name of Sexton Pers in Charge of Premises J+-"t G�''` b ►"c.�'�`ti (please print) Iii iiiig Signature Title 4- fL h, (over) DOH-1555 (02/2004)