Loading...
Cross Jr, Calvin NEW YORK STATE DEPARTMENT OF HEALTH +., # or Vital Records Section Burial - Transit Permit Name First Middle Last Sex Calvin W. Cross, Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, 06/04/2015 70 yrs. War or Dates No Place of Death Town of Hospital, Institution or City, Town or Village Ticonderoga Street Address 6 Wiley Street W Manner of Death g3 Natural Cause 0 Accident 0 Homicide Suicide Undetermined Pending Circumstances Investigation ut Medical Certifier Name Title J. Gabler RPA-c Address Ticonderoga-Health Center, Ticonderoga, NY 12883 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 35 ['Burial Date Cemetery or Crematory • 06/08/2015 Pine view Crematory ['Entombment Address MI®Cremation Queensbury, New York Date Place Removed ❑Removal and/or Held and/or Address W Hold O Date Point of IL ❑Transportation Shipment E by Common Destination iin Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registr ti$o Number ;< Name of Funeral Home Wilcox & Regan funeral home Address 11 Algonkin St. , Ticonderoga, NY 12883 Name of Funeral Firm Making Disposition or to Whom }- Remains are Shipped, If Other than Above • Address f ` Permission is hereby granted to dispose of the human r - s describe ove a dicated. Date Issued 6/5/201 5 Registrar of Vital Statistics t.I _ `--�f�(� fY\ (sign re) V District Number 1 564 Place Town of Ticon eroga I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 Iii Date of Disposition is(Ili( Place of Disposition g-4().../ �+ tso:k_ 2 (address) Ui LC (section) / (lot number) _ (grave number) Name of Sexton or Person in Charge of Premises G�- i-�- -�c ", /„ please print) 14 Signature Title figwittrk mii (over) DOH-1555 (02/2004)