Loading...
Carr, Donald // (930 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Donald Rryan Carr Male Date of Death Age If Veteran of U.S. Armed Forces, 10/04/2014 85 yrs_ War or Dates 1948-1987 I- Place of Death Hospital, Institution or Town of Heritage Commons WCity, Town or Village Ticonderoga Street Address Res i dent i al HPa 1 thcare • Manner of Death❑X Natural Cause ElAccident ElHomicide ❑Suicide ❑Undetermined Pending iLlCircumstances Investigation W Medical Certifier Name Title Q Kathleen Huestis M.D. Address 1019 Wicker Street, Ticonderoga, NY 12883 Death Certificate Filed Town of District Number Register Number City, Town or Village Ti r-nndPrnga 1 564 50 ❑Burial Date Cemetery or Crematory 10/07/2014 PinP View Crematory ❑Entombment Address ®Cremation Queensbury, New York Date Place Removed Z n Removal and/or Held P and/or � Address in Hold 0 Date Point of ❑Transportation Shipment O by Common . Destination Carrier Q Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number I 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 1, Remains are Shipped, If Other than Above 2 Address IX Ili '. Permission is hereby granted to dispose of the human rem ins described above as indicated. Date Issued 1 0/7/201 4 Registrar of Vital Statistics / i n , 4.1.12_,�.> (signature) 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: WDate of Disposition 10/ iy Place of Disposition ,►ttil~./ Co.„4-G, 2 (address) Ui VI CC (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises d "'-,.$1-01—tP- Str,` Z � (please print) lL• Signature t'&j Title commit (over) DOH-1555 (02/2004)