Loading...
O'Connor, Mary NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mary C- n'CDnnor FPmale Date of Death Age If Veteran of U.S. Armed Forces, 1 0/05/201 4 86 yrs_ War or Dates No } ? Place of Death Town of Hospital, Institution or ' City, Town or Village Ti cnndQroga Street Address Moses-Ludington Hospital Ci: Manner of Death®Natural Cause D Accident El Homicide 0 Suicide riUndetermined ri Pending Circumstances Investigation tit Medical Certifier Name Title Kathleen Huestis M.D. Address 1019 Wicker Street Ticonderoga, NY 12883 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 51 > < El Burial Date Cemetery or Crematory <'iiQEntombment 10/10/2014 Pine View Crematory Address ®Cremation Queensbury, New York Date Place Removed 2❑Removal and/or Held and/or F;;; Address CO Hold C> Date Point of tca L Transportation Shipment C by Common Destination Carrier Q Disinterment Date Cemetery Address Q Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 51 Address 11 Algonkin St. , Ticonderoga, NY 12883 Name of Funeral Firm Making Disposition or to Whom 14 Remains are Shipped, If Other than Above 2 Address CC III IL Permission is hereby granted to dispose of the human remai escribed ve a i •icated. Date Issued 1 0/8/201 4 Registrar of Vital Statistics sig f ature) District Number 1 564 Place Town of Ticon rog ;.;: I certifythat the remains of the decedent identified above were disposed of in accordance with this permit on: 1-- ,,// Ill Date of Disposition fc j is-1 i Place of Disposition tL, 6:01,4for'v- 2 (address) w to r (section) (lot number) (grave number) �SE,� 0 Name of Sexton or Person in Charge of Premises 4%1- /ease print) tt Signature 6 2Title C/4 OM (over) DOH-1555 (02/2004)