Loading...
Hunt, Edward -#---x., 7 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section t. , Burial - Transit Permit Name First Middle Last Sex Edward F. Hunt Male Date of Death Age If Veteran of U.S. Armed Forces, 06/29/2014 74 yrs. War or Dates 1958-1978 }� Place of Death Town of Hospital, Institution or Super 8 Motel City, Town or Village Ticonderoga Street Address 1 144 Wicker Street . O Manner of Death Natural Cause 0 Accident 0 Homicide 0 Suicide 0 Undetermined 0 Pending WW Circumstances Investigation Medical Certifier Name Title d C. Francis Varga M.D. Address P.O. Box 768, Lake Placid, NY 12946 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1564 31 ;` <0Burial Date Cemetery or Crematory QEntombment 06/30/2014 Pine View Crematory Address ®Cremation Queensbury, New York Date Place Removed Z❑Removal and/or Held 2 and/or Address H Hold 61 O Date Point of N0 Transportation Shipment d by Common Destination iiH Carrier 0 Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 821 >i Address 11 Algonkin St. , Ticonderoga, NY 12883 i Name of Funeral Firm Making Disposition or to Whom I Remains are Shipped, If Other than Above 'g Address Z. tU L Permission is hereby granted to dispose of the human rema' de cribed e as icated. Date Issued 6/30/201 4 Registrar of Vital Statistics1J9 I% ( gn re) District Number 1 564 Place Town of Ti nderoga »' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 1 . la Date of Disposition -7-Z-M Place of Disposition ,,,us (address) li! () CC (section) /,�� (lot numb (grave number) OZ Name of Sexton or Person ' Charge of P emises L�r`r - (please print) u! Signature Title COraletiat (over) DOH-1555 (02/2004)