Loading...
Quesnel, Douglas A 27 if NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit • Name First Middle Last Sex Douglas Stewart Quesnel Male Date of Death Age If Veteran of U.S. Armed Forces, 04/08/2015 71 yrs. War or Dates 1965-1967 Place of Death Town of Hospital, Institution or illCity, Town or Village Ticonderoga Street Address Moses-Ludington Hospital Manner of Death❑X Natural Cause ❑Accident ❑Homicide ❑Suicide El Undetermined El Pending Circumstances Investigation jj Medical Certifier Name Title C} Glen Chapman M.D. Address P.O. Box 29, Ticonderoga, New York 12883 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 17 >»['Burial Date Cemetery or Crematory ❑Entombment 04/10/2015 . Pine View Crematory Address ®Cremation Queensbury, New York Date Place Removed Z Removal and/or Held 9 ❑and/or Address Cl) Hold 0 Date Point of ❑Transportation Shipment 0 by Common Destination Carrier ai Q Disinterment Date Cemetery Address Reinterment Date Cemetery Address mi LiMi Permit Issued to Registration Number ii!ii': Name of Funeral Home Wilcox & Regan funeral home 01 821 Address 11 Algonkin St. , Ticonderoga, NY 12883 ill Name of Funeral Firm Making Disposition or to Whom ! Remains are Shipped, If Other than Above Address LU. 9' Permission is hereby granted to dispose of the human remai cribed ab as ' 'c ted. gig Date Issued 04/10/2015 Registrar of Vital Statistics , ` 01A.1 '`'L-- c (signs re 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 i't))c' Place of Disposition 'et ( 2 (address) la c (section) 4 (lot number) _. (grave number) Name of Sexton or Person in Charge of Premises —3/4.,, (Tease print) ig iiN Signature t Title CA A# (over) DOH-1555 (02/2004)