Loading...
Geisel, Inge NEW YORK STATE DEPARTMENT OF HEALTH f CO Vital Records Section Burial - Tran it Permit Name First Middle Last Sex Inge E. Geisel Female Date of Death Age If Veteran of U.S. Armed Forces, 12/20/2016 85 yrs. War or Dates No Place of Death Town of Hospital, Institution or Heritage Commons ill City, Town or Village Ticonderoga Street Address Residential Health Care Manner of Death®Natural Cause 0 Accident 0 Homicide E Suicide 0Undetermined 0 Pending Circumstances Investigation iii Medical Certifier Name Title o Robert J. Orr III M.D. Address 102 Race Track Road, Ticonderoga, NY 12883 Death Certificate Filed Town of District Number Register Number igi City, Town or Village Ticonderoga 1 564 59 aii ❑Burial Date Cemetery or Crematory Li Entombment 12/22/2016 Pine View Crematory Address ®Cremation Oueensbury, New York Date Place Removed Z ❑Removal and/or Held and/or Address M= Hold ODate Point of ii 1-1 th Li Transportation Shipment C by Common Destination Carrier El Disinterment Date Cemetery Address Reinterment Date Cemetery Address <' Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 821 Address Mi 11 Algonkin St. , Ticonderoga, NY 12883 Ni Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above • Address w Permission is hereby granted to dispose of the human remains described above as indicated. ffl Date Issued 1 2/22/201 6 Registrar of Vital Statistics 1/4.1/-14.6) ISCII,4 (sig Lure) ig 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: 1- tf Date of Disposition r 2/23/4, Place of Disposition 1 i�0 O fet,J G re�a 4-77 2 (address) tf CC (section) )i C� lot number) (grave number) Name of Sexto j.Person in Charge of Premises J /LA r? 64- C�� e (please print) Signature Title C_/c Pr./a- I-a.- (over) DOH-1555 (02/2004)