Loading...
Stacy, Christopher i. it n 370 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Christopher Lee Stacy Male Date of Death Age If Veteran of U.S. Armed Forces, May 16, 2015 44 yrs. War or Dates No • Place of Death Town of Hospital, Institution or WCity, Town or Village Ticonderoga Street Address Moses-Ludington Hospital W Manner of Death❑X Natural Cause El Accident El Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation ta tu Medical Certifier Name Title O 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 Ti r•nnrIc rnga 1 564 29 ❑Burial Date Cemetery or Crematory <;❑Entombment 5/20/2019 Pine view Crematory Address cremation Oueensbury, New York Date Place Removed 2 in Removal and/or Held .., and/or Address i= Hold ffi.0 Date Point of CI' ❑Transportation Shipment d 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, New York 12883 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ;Z Address Ui ` Permission is hereby granted to dispose of the human re ains described above as indicated. Date Issued 5/1 9/2 01 5 Registrar of Vital Statistics \ 279 . Q 2 , (signature) 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 N_ • Date of Disposition 51 ZLJJ� Place of Disposition /Q['� .^to,.^ ._, 2 (address) Ili to tz (section) A(lot cumber) (grave number) Name of Sexton or Person in Char a of Premises Cyr/•r ,Sire .ram (plbase print) • Signature X Title ac tt '1. (over) DOH-1555 (02/2004)