Loading...
Avery, Richard NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Richard Douglas Avery Male iiiiiiii Date of Death Age .. If Veteran of U.S. Armed Forces, July 26, 2016 72 yrs. War or Dates 1 962-1 965 -- Place of Death Town of Hospital, Institution or = City, Town or Village Street Address 2 Lonergan Lane Ticonderoga a Manner of Death a Natural Cause 0 Accident 0 Homicide 0 Suicide 0Undetermined 0 Pending tii Circumstances Investigation tg Medical Certifier Name Title Glen Chapman M.D. Address 102 Race Track Road, Ticonderoga, NY 12883 iel Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 N❑Burial Date Cemetery or Crematory ❑Entombment 7/28/2016 Pine View Crematory Address iiiii®Cremation Queensbury, New York Date Place Removed ❑Removal and/or Held opii and/or Address t HHold 5 Date Point of 0.tL Transportation Shipment G by Common Destination gi Carrier ❑Disinterment Date Cemetery Address Reinterment Date Cemetery Address m LiPermit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 821 iiN Address im 11 Algonkin St. , Ticonderoga, New York 12883 iiR Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address at ILI Permission is hereby granted to dispose of the human rem - d scribed ab ye as ' dicated. Date Issued 7/2 7/2 01 6 Registrar of Vital Statistics y si. - re It District Number 1 564 Place Town of Ticonderoga certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z t Date of Disposition 7 I IS[jl� Place of Disposition '�cU t r � � (address) Ui fll CC (section) /// (lot numb ) (grave number) CI Name of Sexton or Person in Charge of Premises `riiu 3vs4 please print) n, la Signature a Title cimm fZVt (over) DOH-1555 (02/2004)