Loading...
Vradenburg, Edward 1 NEW YORK STATE DEPARTMENT OF HEALTH 14 Vital Records Section 1 Burial - Transit Permit : Name First Middle Last Sex Edward L. Vradenburg Male Date of Death Age If Veteran of U.S. Armed Forces, Ri 02/21 /2014 77 yrs. War or Dates No M- Place of Death Town of Hospital, Institution or ommons City, Town or Village Ticonderoga Street Address ResHidentalritage CHealthcare 0 Manner of Death®Natural Cause El Accident El Homicide El Suicide ❑Undetermined ❑Pending lilCircumstances Investigation iii Medical Certifier Name Title 0 Toni Sturm M.D. Address 1019 Wicker Street, Ticonderoga, NY 12883 Death Certificate Filed Town of District Number Register Number I I City, Town or Village Ticonderoga 1 564 ❑Burial Date Cemetery or Crematory ['Entombment Pine View Crematory Address acremation - Queensbury, New York Date Place Removed Z❑Removal and/or Held and/or Address F= Hold 0 Date Point of .toilt ❑Transportation Shipment CZ by Common Destination gi 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 ni 11 Algonkin St. , Ticonderoga, NY 12883 II Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address It i fl` Permission is hereby granted to dispose of the human remai cribed a ve indicated. iin Date Issued 02/24/201 4 Registrar of Vital Statistics (si na ure) District Number 1 564 Place Town of Tic deroga Iiig N certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Ili Date of Disposition in by Place of Disposition g•A)44.> �.,, ter..... (address) lit CC (section) (lot number (grave number) a ti Name of Sexton or Perso in Charge f Premises ! 14 S ,�A-ttt Z (pl ase print) iii Signature Cya1. Title L7Jh (over) DOH-1555 (02/2004)