Loading...
Default, Earl NEW YORK STATE DEPARTMENT OF HEALTrI 4 (4 Vital Records Section y., Burial - Transit ermit Name First Middle Last Sex Fan Au ; P Dufault Male Date of Death Age If Veteran of U.S. Armed Forces, 09/01 /201 5 57 yrs_ War or Dates Nn }-• Place of Death Town of Hospital, Institution or WCity, Town or Village Ti cnndern a Street Address Moses-Ludington Hospital Q Manner of Death®Natural Cause U Accident ❑Homicide ❑Suicide ❑Undetermined 0 Pending Ltd Circumstances Investigation W Medical Certifier Name Title Q C. Francis Varga M.D. Address P.O. Box 768, Lake Placid, New York 12946 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 48 ❑Burial Date Cemetery or Crematory ❑Entombment 09/08/2015 Pine View Crematory Address ®Cremation Oueensbury, New York Date Place Removed Z ❑Removal and/or Held 14r3 and/or Address H Hold U) 0 Date Point of R Transportation Shipment 0 by Common Destination Carrier El Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number imi Name of Funeral Home Wilcox & Regan funeral home 01 821 Address 11 Algonkin St. , Ticonderoga, NY 12883 Nii Name of Funeral Firm Making Disposition or to Whom 14. Remains are Shipped, If Other than Above Address ILI it 1 Permission is hereby granted to dispose of the human rema' escribed a ove as. icated. Date Issued 09/0 2/201 5 Registrar of Vital Statistics (sin ure) District Number 1 564 Place Town of Tico deroga I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: II,, P 9�WljC Dispositiong V 7 Date of Disposition Place of ,.� ,,, ,�..� pr,✓� (address) Lf1 fa g (section) (lot number) (grave number) Ciz Name of Sexton or Perso in Char a of Premises rip VI, .3(Please print) Signature Title PA f e (over) DOH-1555 (02/2004)