Loading...
Stacy, Joseph "14 QV NEW YORK STATE DEPARTMENT OF HEAL ` / Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joseph Peter Stacy Male Date of Death Age If Veteran of U.S. Armed Forces, July 21 , 2014 46 yrs. War or Dates No Place of Death Town of Hospital, Institution or WCity, Town or Village Ticonderoga Street Address 19 Battery Street ci Manner of Death®Natural Cause ❑Accident El Homicide El Suicide El Undetermined ❑Pending IL/ Circumstances Investigation :L Medical Certifier Name Title a Eric Pillemer M_n_ Address Glens Falls Hospital, Glens Falls, NY 12301 Death Certificate Filed Town of District Number Register Number City, Town or Village rill cnnderoga 1 564 ; El Burial Date Cemetery or Crematory ❑Entombment July 23, 2.01 4 Pine View Crematory Address remation Queensbury, New York Date Place Removed Z❑Removal and/or Held 2 and/or Address F Hold tel O Date Point of CL cn Transportation Shipment f by Common Destination Carrier El Disinterment Date Cemetery Address El 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 F„ Remains are Shipped, If Other than Above • Address fr It ' Permission is hereby granted to dispose of the human r ain describe a ov a indicated. Date Issued 0 7/2 3/2 01 4 Registrar of Vital Statistics rkJUJY'lpiX0(__ (si natlre) District Number 1 564 Place Town of Tico roga ;: I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z la Date of Disposition 7 it Iy Place of Disposition tVA-I Crc. aru— (address) to Mt CC (section) J (lot number) rs (grave number) Ci Name of Sexton or Person in Charge of Premises (pl ase print) ILI Signature Title C 2 )AIrt (over) DOH-1555 (02/2004)