Loading...
Armstrong, Patrick ta." yik # qg I NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Trans t Permit iniii Name First Middle Last Sex Patrick Owen Armstrong Male Date of Death Age If Veteran of U.S. Armed Forces, II 07/01 /201 6 69 yrs. War or Dates No .14 Place of Death Town of Hospital, Institution or Heritage Commons City, Town or Village Ticonderoga Street Address Residential Health Care Manner of Death 0 Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending IW Circumstances Investigation jj Medical Certifier Name Title 1 Richard McKeever M.D. Address 102 Race Track Road, Ticonderoga, NY 12883 Riiii Death Certificate Filed Town of District Number Register Number Uiii City, Town or Village Ticonderoga 1 564 Ei❑Burial Date Cemetery or Crematory El Entombment 7/5/2016 Pine View Crematory Address ®Cremation Queensbury, New York Date Place Removed ❑Removal and/or Held and/or Address — Hold Date Point of to Li Transportation Shipment G! by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date ' Cemetery Address iigPermit Issued to Registration Number iiiia Name of Funeral Home Wilcox & Regan funeral home 01 821 Address 11 Algonkin St. , Ticonderoga, New York 12883 iiiigi Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ;; Address Lti CC` Permission is hereby granted to dispose of the human rema' de cribed a o e a ' •dic ted. hi Date Issued 7/1 /2 01 6 Registrar of Vital StatisticsiljtIL- (si.„ ,-) Mi District Number 1 564 Place Town of Ticon oga : I certify that the remains of the decedent identified above were disposed of in accordancewith this permit on:wt--- a tip Date of Disposition 7/I. �� Place of Disposition /INOu 2 (address) III Ul CC (section) A flot numbe (grave number) el Name of Sexton or Person in Charge of Premises G h,:T 3/444.7 Z ( ease print) Signature J ...e."ram Title M W (over) DOH-1555 (02/2004)