Loading...
Jacques Jr, Theodore t is 1 it�0S-- NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Theodore ,Tosenh Jacques, Jr. Male • Date of Death Age - If Veteran of U.S. Armed Forces, 03/25/2014 87 War or Dates Korean War w- Place of Death Town of Hospital, Institution or 6 City, Town or Village Ticonderoga Street Address 247 Black Point Road 3 Manner of Death 6 Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Ili Circumstances Investigation Iti Medical Certifier Name Title Richard McKeever M_D_ Address 102 Rare Track Road, Ticonderoga, NY 12883 Death Certificate Filed Town of District NumberRegister Number City, Town or Village Ticonderoga 1 '64 1 8 ['Burial Date Cemetery or Crematory ['Entombment Pine View Crematory Address F,j3Cremation Queensbury, New York Date Place Removed Z Removal and/or Held 2❑and/or Address� Hold O Date Point of C Transportation Shipment G by Common Destination VI 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 IN Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above • Address w Permission is hereby granted to dispose of the human remain described above as indicated.giiii Date Issued 03/2 7/201 4 Registrar of Vital Statistics -) (/r) (' t- '-__,2.) (signature) gl 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: Z0,La Date of Disposition Z � Place of Disposition f? ii,t. (.414 •J a Ai 15 2 (address) la to CC (section) i''& // 'num/be,,r) { (grave number) • Name of Sexto or 'ers harge of Premises �`�' /� -i Z I- /1 (please print) Signatur:� S i /Pi Title l- i `oe A/` c (over) DOH-1555 (02/2004)