Loading...
Mugford, Robert NEW YORK STATE DEPARTMENT OF HEALTH « `��' Vital Records Section =a Burial - Transit Permit Name First Middle Last Sex Robert Clayton Mugford Male Date of Death Age If Veteran of U.S. Armed Forces, 09/1 3/201 5 80 yrs. War or Dates 1 958 - 1 963 Place of Death Town of Hospital, Institution or Heritage Commons W City, Town or Village Ticonderc Street Address R idential Healthr_are 0 Manner of Death 0 Natural Cause Accident Li Homicide ❑Suicide ❑Undetermined ❑Pending It Circumstances Investigation W Medical Certifier Name Title Q Richard McKeever M.D. Address 1019 Wicker Street, Ticonderoga, New York 12883 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 El Burial Date Cemetery or Crematory ❑Entombment 09/15/2015 Pine View Crematory Address ;42Cremation Queensbury, New York Date Place Removed g❑Removal and/or Held and/or Address ht Hold N 0 Date Point of a` Transportation Shipment Es 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 Ei Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above a Address CC ll ,�. 9' Permission is hereby granted to dispose of the human remains described above as indicated, Date Issued 0 9/1 5/201 5 Registrar of Vital Statistics V,�,4�J it • G ~(signature) 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: ILI Date of Disposition 91 ti(i S Place of Disposition nt V.� Ci' f on u,t„ 2 (address) Lu to 1c (section) (lot number) (grave number) CI Name of Sexton or Person in Charge of Premisesiiili-p(�.r S crtgii- (ple a print) 14 im Signature A: Title illkiv q Vt (over) DOH-1555 (02/2004)