Loading...
Wiles, Geraldine illreriiilr NEW YORK STATE DEPARTMENT OF HEALTH it '7°7 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Geraldine Joan Wiles Female Niiii Date of Death Age If Veteran of U.S. Armed Forces, Mil 09/25/2016 89 yrs. War or Dates No } Place of Death Town Hospital, Institution or Heritage Commons 1Z City, Town or Village of Ticonderoga Street Address Res idnPfi i a 1 HPa 1 th Care :{ Manner of Death 0 Natural Cause 0 Accident ❑Homicide ❑Suicide Undetermined 0 Pending It Circumstances Investigation CI in Medical Certifier Name Title CA Kathleen Huestis M.D. Address 1019 Wicker Street, Ticonderoga, New York 12883 Death Certificate Filed Town of District Number Register Number Mil City, Town or Village Ti rnnc7carnga 1 564 46 iiii❑Burial Date Cemetery or Crematory QEntombment Address 201 6 Pine view Crematory Address ®Cremation Queensbury, New York Date Place Removed Removal and/or Held 2 and/or Address H Hold 1/1 Date Point of i;D Transportation Shipment 0 by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address iiiiii Permit 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 1,4 Remains are Shipped, If Other than Above 2 Address ILE ir Permission is hereby granted to dispose of the human rem ins escribed above as indicated. !Qii: Date Issued 0 9/2 7/2 01 6 Registrar of Vital Statistics it.S.'(�, Q (signature) `:' District Number 1 564 Place Town of Ticonderoga I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I Ilk Date of Disposition 116f3110 Place of Disposition iwU r � 2 (address) Lu ta re (section) l (lot number) (grave number) Ci: Name of Sexton or Person in Charge of Premises <h t, Scn4IQ� .z *ease print) Signature Gil ch.. Titlet Aitlit (over) DOH-1555 (02/2004)