Loading...
Olcott, Raymond NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Raymond T,, 0lcott Male Date of Death Age If Veteran of U.S. Armed Forces, 02/27/2014 75 yrs_ War or Dates No_ 1-- Place of Death Town of Hospital, Institution or Z City, Town or Village Street Address Heritage Commons g 114 Ticonderoga Residential Hea1thr-are Manner of Death 0 Natural Cause 0 Accident Homicide Suicide 0 Undetermined Pending W Circumstances Investigation Lij Medical Certifier Name Title Todd R. Waldorf D.O. Address 1019 Wicker Street, Ticonderoga, NY 12883 Death Certificate Filed Town of District Number Register Number City, Town or Village • • . ... .. . 1964 13 ❑Burial Date Cemetery or Crematory ['Entombment pine View Crematory Address kECremation Queensbury, New York Date Place Removed Z❑Removal and/or Held and/or Address F- Hold A C Date Point of EL ❑Transportation Shipment Et by Common Destination Hii 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 1r lL! P' Permission is hereby granted to dispose of the human remai described above as indicated. Date Issued 2/2 8/2 01 4 Registrar of Vital Statistics P7 ` /-Gr-(G-7 (signature) ildi 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: p Place of Disposition -�ntUir,.1 -,Mori,_.l� Date of Disposition 3 1�iy p (address) at t) ilk (section) (lot number)/- (grave number) Sa Name of Sexton or Person . Charge f Premises /LI e r 2 ( lease print) 114 Signature Title CrAQ (over) DOH-1555 (02/2004)