Loading...
Bessett Jr, George NEW YORK STATE DEPARTMENT OF HEALTH ' 3g� Vital Records Section t Burial - Transit Permit Niii Name First Middle Last Sex in George .T_osnph B ssette, Jr_ Mal e li Date of Death Age If Veteran of U.S. Armed Forces, ''` JunP 1 5, 201 4 60 yrs_ War or Dates No Place of Death Town of Hospital, Institution or City, Town or Village Putnam Station Street Address 1 08 County Rte. 1 Manner of Death ®Natural Cause ❑Accident ❑Homicide 0 Suicide El Undetermined ni Pending Circumstances Investigation 41 Medical Certifier Name Title Max Grossman M.D. Address 65 Poultney Street, Whitehall, NY 12887 ''''>` Death Certificate Filed Town of District Number Register Number '> City, Town or Village Putnam Station 5763 3 Date Cemetery or Crematory ❑Burial 06/18/2014 Pine View Crematory Address Cremation Queensbury, New York Date Place Removed 0❑Removal and/or Held and/or Address gHold Q Date Point of NQ Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment I Date Cemetery Address Permit Issued to Registration Number gip Name of Funeral Home Wilcox & Regan funeral home 01 821 Address iHil 11 Algonkin St. , Ticonderoga, NY 12883 RO Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address f7i N) Permission is hereby granted to dispose of the human rem s described above as indicated. Date Issued 0 6/1 8/201 4 Registrar of Vital Statistics Lf/t24-o)c ' (signature) District Number tj 763 Place Town of Putnam Station I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: f ,� Q Date of Disposition / Place of Disposition 4711XK� L r�s't -- 441 (v/� 1� 2 (address) 41 U) CC (section) ,J(lotnumber (grave number) 0 Name of Sexton or Person in Charge of Premises 6/�,�y oWO- g /� (please print) ]� U: Signature v'��L ATitle C4011401 DOH-1555 (10/89) p. 1 of 2 VS-61