Loading...
Gowett, Josephine NEW YORK STATE DEPARTMENT OF HEALTFI`' 's lli ft t°I Vital Records Section Burial - Transit Permit Name First Middle Last Sex Josephine Gowett Female Date of Death Age If Veteran of U.S. Armed Forces, in 1 /2 7/201 5 91 y r s. War or Dates No #-- Place of Death Town of Hospital, Institution or 1 City, Town or Village Ticonderoga Street Address Moses-Ludington Hospital Manner of Death ��! Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation tu Medical Certifier Name Title Todd R. Waldorf D.O. Address 1019 Wicker Street, Ticonderoga, NY 12883 giiii Death Certificate Filed Town of District Number Register Number gil City, Town or Village Ticonderoga 1 564 d� i''i ❑Burial Date Cemetery or Crematory ❑Entombment 1 /30/201 5 Pine View Crematory Address ®Cremation Queensbury, New York Date Place Removed Z n Removal and/or Held t and/or Address� Cl) Hold 0 Date Point of tn Transportation Shipment 0 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 Bii 11 Algonkin St. , Ticonderoga, NY 12883 gilii Name of Funeral Firm Making Disposition or to Whom .14 Remains are Shipped, If Other than Above Address t Ui Permission is hereby granted to dispose of the human re ins described above as indicated. iifi Date Issued 1 /30/201 5 Registrar of Vital Statistics/ -G4 I (signature) Ei 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: 10. ILI Date of Disposition if tlic Place of Disposition F46L, Lt (� (address) Cl)Ili 2 (section) j (lot number) (grave number) CI Name of Sexton or Person in Cha ge of Premises (d/�^J^IL Semil pleaseel; print) ,Si Signature Title I trivowl (over) DOH-1555 (02/2004)