Loading...
Hopkins, Jr. Daniel NEW YORK STATE DEPARTMENT OF HEALTH `f - 1 # 413 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Daniel Joseph Hopkins, Jr. Male gi Date of Death Age If Veteran-of U.S. Armed Forces, aii 0 8/0 7/201 2 67 y r s. War or Dates No Place of Death Town of Hospital, Institution or Heritage Commons taZ City, Town or Village Ticonderoga Street Address Residential Healthcare • Manner of Death 12uNatural Cause El Accident 0 Homicide 0 Suicide 0 Undetermined ri Pending Circumstances Investigation ill Medical Certifier Name Title 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 '3 0❑Burial Date Cemetery or Crematory 08/09/2012 I Pine View Crematory ` ❑Entombment Address "; ®Cremation Queensbury, New York Date Place Removed Z Removal and/or Held ❑and/or Address laM Hold O Date Point of ti El Transportation Shipment G by Common Destination Carrier Q Disinterment Date Cemetery Address liEiQ Reinterment Date Cemetery Address Illii Permit Issued to Registration Number Mi Name of Funeral Home Wilcox & Regan funeral home 01 821 Address 11 Algonkin St. , P.O. Box 543, Ticonderoga, New York 12883 Name of Funeral Firm Making Disposition or to Whom # Remains are Shipped, If Other than Above • Address te its "` Permission is hereby granted to dispose of the human rem 'ns described above as indicated. Date Issued 08/0 9/201 2 Registrar of Vital Statistics 'In- C2-i` - -- (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: W Date of Disposition 8-10-11 Place of Disposition &f& Uicu Cro►dt&r.ut: (address) LEI ta Cc (section) (lot number) (grave number) ci Name of Sexton or Person in Char a of Premises 116 t'l� r` 3 e�.4. lease print) Signature tu G'f Title (ILL Mk-Ad (over) DOH-1555 (02/2004)