Loading...
Hanson, Elizabeth ..e , s, , it I l l NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Elizabeth F. Hanson Female Date of Death Age If Veteran of U.S. Armed Forces, 03/12/2015 84 yrs. War or Dates No 1- Place of Death Town of Hospital, Institution or Heritage Commons W City, Town or Village Ticonderoga Street Address Residential Health Care W Manner of Death®Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation la Medical Certifier Name Title d Todd R. Waldorf D.O. Address 1019 Wicker Street, Ticonderoga, New York 12883 Death Certificate Filed Town of District Number Register Number City, Town or Village Ti ponriarnrja 1 564 1 4 ['Burial Date Cemetery or Crematory ❑Entombment 03/16/2015 Pine View Crematory Address :IiiialCremation Queensbury, New York Date Place Removed Z ❑Removal and/or Held 2 and/or Address I! Hold Cl) 0 Date Point of 3 0 Transportation Shipment a 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 Riy Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address i W. P` Permission is hereby granted to dispose of the human r. s describe• -bove - ' •icated. Date Issued 3/1 3/201 5 Registrar of Vital Statistics I ' I . IV (si,, _ e) District Number 1 564 Place Town of Tico .eroga I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ta Date of Disposition 3114l4 Place of Disposition -Fitt ,,,� ,Ot (address) iii CC (section) (lot number (grave number) Name of Sexton or Person in Charge of Premises "*L Z (p ease print) Signature A .L--- Title riztviiihalt. (over) DOH-1555 (02/2004)