Loading...
Schryer, Bernard NEW YORK STATE DEPARTMENT OF HEALTH r Vital Records Section Burial - Transit Permit Name First Middle Last Sex Bernard F. Schryer Male Date of Death Age If Veteran of U.S. Armed Forces, January 16, 2015 86 yrs. War or Dates 1 944-1 946 1 Place of Death Town of Hospital, Institution or ZCity, Town or Village Ticonderoga Street Address 1 2 Lonergan Lane 0 Manner of Death E Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending ILI Circumstances Investigation w Medical Certifier Name Title a Glen Chapman M.D. Address P.O. Box 29, Ticonderoga, NY 12883 Death Certificate Filed Town of District Number Register Number City, Town or Village Ti cnndPrnga 1 564 4 ❑Burial Date Cemetery or Crematory Ad ❑Entombment 1 /21dress/201 5 Pine View Crematory ❑X Cremation Queensbury, New York Date Place Removed ❑Removal and/or Held and/or Address - Hold IA Date Point of CL t�� Transportation Shipment 0 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 l LI ` Permission is hereby granted to dispose of the human re - d-scribed ab ve - - i dicated. Date Issued 1 /1 9/2 01 5 Registrar of Vital Statistics ` ' (sig - re) 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: ILI• Date of Disposition I /zf Ay Place of Disposition 'Etc (IL Crh-elor, - (address) Lu to 11 (section) g (lot number (grave number) Ci Name of Sexton or Pers rn in Ch rge of Premises r4 L Z (ease print) Signature Title 41 (over) DOH-1555 (02/2004)