Loading...
Cross, John v NEW YORK STATE DEPARTMENT OF HEALTH ® Vital Records Section Burial - Transit Permit Name First Middle Last Sex John RPrnarci Cross , Male Date of Death Age If Veteran of U.S. Armed Forces, 11 /09/201 4 67 yrs War or Dates No H- Place of Death Town of Hospital, Institution or WCity, Town or Village Ticonderoga Street Address 176 The Portage t0 Manner of Death Q Natural Cause D Accident El Homicide El Suicide El Undetermined D Pending Circumstances Investigation W Medical Certifier Name Title Q Peter M_ ;payers Address Miller Road, Crown Point, NY 1 2928 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticond,-coga 1 564 57 Burial Date Cemetery or Crematory DEntombment 1 1 /1 2/201 4 Pine View Crematory Address ®Cremation pueensbury, New York Date Place Removed Z Removal and/or Held O❑and/Holdor F- Address I O Date Point of 0" Transportation Shipment 0 by Common Destination Carrier Disinterment Date Cemetery Address D Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 821 iii Address 11 Algonkin St. , Ticonderoga, NY 12883 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address It tkt- 1;. Permission is hereby granted to dispose of the human r i described ve dicated. Date Issued 1 1 /1 2/201 4 Registrar of Vital Statistics (31^ (sign ture District Number 1 564 Place Town of Ticon oga I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: pPlace ofDisposition ,„44 , Cf.....-frt........Cf.....-frt........Cf.....-frt........l� Date of Disposition Vitt/K��``i 4 (address) LU w tr (section) 4 (lot numbe (grave number) ta Name of Sexton or Person �in Charge of Premises Ili, v., Jn ' (please print) 141 Signature4 Title C►7/t%v> (over) DOH-1555 (02/2004)