Loading...
Budwick, Kimberlee NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Kimberlee Jane Budwick Female Date of Death Age If Veteran of U.S. Armed Forces, December 21 , 2016 58 yrs. War or Dates No 1 Place of Death Hospital, Institution or Town of City, Town or Village Ticonderoga Street Address Moses-Ludington Hospital p Manner of Death❑Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined Pending MI Circumstances Investigation ill Medical Certifier Name Title 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 60 ['Burial Date Cemetery or Crematory _12/23/2016 Pine View Crematory :❑Entombment Address ::: ®Cremation Queensbury, New York Date Place Removed ❑Removal and/or Held and/or Address F,.Th. Hold O Date Point of 4 Transportation Shipment t 0 by Common Destination Si 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 #r LU ` Permission is hereby granted to dispose of the human rem ins describe ab ye as indicated. Date Issued 1 2/2 2/2 01 6 Registrar of Vital Statistics ; e (' c (sig ture) 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: #- tit Date of Disposition/2 2L / Place of Disposition , E,t/, ,re.- ; ky rn� 2 (address) W tfl CC (section) \ /' (lot number) (grave number) Name of Sexton P r n in Charge of Premises `J k iiG 1[ ,�i , € r (please print) ILI Signature 4_, Title G ri-in �� (over) DOH-1555 (02/2004)