Loading...
Wiles, John A 3S2 NEW YORK STATE DEPARTMENT OF HEALTH. Vital Records Section Burial - Transit Permit Name First Middle Last Sex John Cole wi1PS Male Date of Death Age If Veteran of U.S. Armed Forces, 05/30/2014 89 yrs. War or Dates W.W.II I Place of Death Town of Hospital, Institution or Z City, Town or Village Ticonderoga Street Address 41 Treadway Street 11.1 Manner of Death 0 Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending ILICircumstances Investigation tu Medical Certifier Name Title II Glen Chapman M.D. Address P.O. Box 29, Ticonderoga NY 128A-4 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 28 ❑Burial Date Cemetery or Crematory ;< ❑Entombment 06/03/201 4 Pine View Crematory Address ®Cremation Queensbury, NPw York Date Place Removed Z ❑Removal and/or Held 9 and/or Address 1=` Hold Date Point of 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 11 Algonkin St. , Ticonderoga, NY 12883 Name of Funeral Firm Making Disposition or to Whom 1- Remains are Shipped, If Other than Above Address CC IEl Permission is hereby granted to dispose of the human remai s escribed ove as dicated. Date Issued 0 6/0 2/2 01 4 Registrar of Vital Statistics .t,, d -g 4 e) District Number 1 564 Place Town of Ticonderoga 1 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: la Date of Disposition 6/s/pf Place of Disposition .— u,J 60ticfOr3y+� 2 (address) UEi ta CC (section) (lot numbe - (grave number) ci Name of Sexton or Per n in Char a of Premises il a'ir" �. fait' Z lease pnn Signature Title CO iiittrat (over) DOH-1555 (02/2004)