Loading...
Hinkamp, Johathan 4 . _ _'I t NEW YORK STATE DEPARTMENT OF HEALTH t �//7 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Rev. Jonathan James Hinkamp Male Date of Death Age If Veteran of U.S. Armed Forces, 06/21 /2016 81 yrs. War or Dates No • Place of Death Town of Hospital, Institution or City, Town or Village Ticonderoga Street Address Moses-Ludington Hospital O Manner of Death hn Natural Cause 0 Accident 0 Homicide El Suicide 0 Undetermined 0 Pending Lti Circumstances Investigation La Medical Certifier Name Title O Richard McKeever M.D. Address 102 Race Track Road, Ticonderoga, NY 12883 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 30 El Burial Date Cemetery or Crematory Address ❑Entombment 06/22/2016 Pine View Crematory ®Cremation Queensbury, New York Date Place Removed ❑Removal and/or Held `� and/or Address ht Hold 0 Date Point of Di El Transportation Shipment E by Common Destination 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 11 Algonkin St. , Ticonderoga, NY 12883 Name of Funeral Firm Making Disposition or to Whom ▪ Remains are Shipped, If Other than Above • Address lu ` Permission is hereby granted to dispose of the human re ins described above as indicated. Date Issued 6/2 2/2 01 6 Registrar of Vital Statistics 11) , a_-U _�, (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: w• Date of Disposition G Inig Place of Disposition gµ 1--1 7e/1. ci-- a (address) ILI CC (section) INI (lot number)",1 (grave number) CI Name of Sexton or Person in Charge of Premises s�rc� ( lease priin��t))� Signature Q Title efte�( (over) DOH-1555 (02/2004)