Loading...
Lacey, Paul 'ti it NEW YORK STATE DEPARTMENT OF HEALTH '13 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Paul A. Lacey Male Date of Death Age If Veteran of U.S. Armed Forces, 2/1 1 /201 5 92 yrs. War or Dates No F- Place of Death Town of Hospital, Institution or City, Town or Village Street Address Heritage a1Co eas Ui 9 Ticonderoga RPsic3Pntial Health Care a Manner of Death 0 Natural Cause El Accident E Homicide El Suicide El Undetermined n Pending Circumstances Investigation W Medical Certifier Name Title Glen Chapman M.D. Address P.O. Box 29, Ticonderoga, NY 12883 Death Certificate Filed Town of District Number Register Number i< City, Town or Village Ticonderoga 1 5f 4 9 ['Burial Date Cemetery or Crematory QEntombment 2/12/2015 Pine View Crematory Address [Cremation Queensbury, New York Date Place Removed Z❑Removal and/or Held 2 and/or F- Address CO Hold 0 Date Point of gL Q Transportation Shipment C by Common Destination Carrier Q 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 IX Ili fl' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 2/1 2/201 5 Registrar of Vital Statistics 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: IL/• Date of Disposition 21t311c Place of Disposition L. CriNfeto s' " (address) tji 0 is (section) / lot number) (grave number) Ct• Name of Sexton or Person Char a of Premises L Z (MOase print) ) Signature Title �1W"" (over) DOH-1555 (02/2004)