Loading...
Thompson, Jon It 105 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Jon Michael Thompson Male Date of Death Age If Veteran of U.S. Armed Forces, 02/13/2014 62 yrs. War or Dates No F Place of Death Town of Hospital, Institution or Z City, Town or Village Ticonderoga Street Address 62 Water Street Manner of Death Natural Cause ❑Accident ❑Homicide ❑Suicide 0 Undetermined ❑Pending 1t Circumstances Investigation • Medical Certifier Name Title Peter M. Sayers M.D. Address 17 Miller Drive, Crown Point, NY 12928 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 ❑Burial Date Cemetery or Crematory ❑Entombment 02/17/2014 Pine View Crematory Address ;;;;;;Cremation Queensbury, New York Date Place Removed ❑Removal and/or Held 160 and/or Address E Hold C O 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 Remains are Shipped, If Other than Above • Address ILJ Permission is hereby granted to dispose of the human remain ibed above in ated. Date Issued 0 2/1 4/2 01 4 Registrar of Vital Statistics ( ture) District Number 1 564 Place Town of Ticonderoga I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 1LI• Date of Disposition Place of Disposition (address) LU ta CC (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises (please print) • Signature Title (over) DOH-1555 (02/2004)