Loading...
Crannell, Karl NEW YORK STATE DEPARTMENT OF HEALTF4 : # 7$ Vital Records Section Burial -Transit Permit Name First Middle Last Sex Karl Lewis Crannell Male Date of Death Age If Veteran of U.S. Armed Forces, 1 0/2 8/2 01 5 61 yrs. War or Dates No Place of Death Town of Hospital, Institution or City, Town or Village Ticonderoga Street Address 40 Amherst Avenue 1,k1Manner of Death 0 Natural Cause Accident Homicide Suicide Undetermined Pending to Circumstances Investigation W Medical Certifier Name Title O. Glen Chapman M.D. iiM Address P.O. Box 29, Ticonderoga, New York 12883 Death Certificate Filed Town of District Number Register Number Nil City, Town or Village Ticonderoga 1 564 ❑Burial Date Cemetery or Crematory 10/30/2015 - Pine View Crematory ['Entombment Address [�Cremation Queensbury, New York Date Place Removed 2❑Removal and/or Held 1 and/or Address t Hold O Date Point of Transportation Shipment 5 by Common Destination Carrier ❑Disinterment Date Cemetery Address :aii Reinterment Date Cemetery Address ;g Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan Funeral Home 01 821 Mihl Address 11 Algonkin St. , Ticonderoga,New York 12883 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Cr ftf ` Permission is hereby granted to dispose of the human rem ' s descri abo as indicated. gi Date Issued 1 0/2 9/2 01 5 Registrar of Vital Statistics 'WIN .- signature) District Number 1 564 Place Town of Tico ero >;, I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 fLI Date of Disposition /013011c Place of Disposition Ri(L ( ►--tcr.' (address) ILI CC (section) 1 (lot number) (grave number) ti Name of Sexton or Person in Char a of Premises L^'�1 simAti#- (please print) 10 eimfa Signature 4 Title (over) DOH-1555 (02/2004)