Loading...
Monty, Clara 92G NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Clara T,o1a Monty Female Date of Death Age If Veteran of U.S. Armed Forces, 1 2/2 3/2 01 6 71 yrs. War or Dates No j- Place of Death Town of Hospital, Institution or 1 007 Wicker Street City, Town or Village Ticonderoga Street Address Apt. 305 Manner of Death❑ Natural Cause El Accident 0 Homicide 0 Suicide El Undetermined R Pending Circumstances Investigation tg Medical Certifier Name Title 0 C_ Francis Varga M_D_ Address P.O. Box 768, Lake Placid, NY 12946 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 : <❑Burial Date Cemetery or Crematory 12/27/2016 Pine View Crematory ffi DEntombment Address ®Cremation Queensbury, New York Date Place Removed ❑Removal and/or Held X. and/or Address w= Hold in 0 Date Point of 11 El Tr0. ansportation Shipment G by Common Destination Nii_ Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 821 Address O 11 Algonkin St. , Ticonderoga, New York 12883 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address cc la P. Permission is hereby granted to dispose of the human remains ribed abo as incl. ted. Date Issued 12/27/2016_ Registrar of Vital Statistics /�(signaif/ District Number 1 564 Place Town of Ticond roga I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ti ILI Date of Disposition r2/Z8//(o Place of Disposition Pik1 U t Z& C/ayrlca v/' 2 (address) ill 0 CC (section) (lot number) (grave number) Name of Sexton r on in Charge of Premises t.,.. )r G-et Ca.k.,"'t d 2 (please print) Ill Signature Title C Uzi (over) DOH-1555 (02/2004)