Loading...
Porter, Douglas NEW YORK STATE DEPARTMENT OF HEALTH / -, )LA Vital Records Section co s Burial - Transit Permit t u Name First Middle Last Sex Douglas Lynn Porter Male U. Date of Death Age If Veteran of U.S. Armed Forces, 03/07/2013 61 yrs. War or Dates No Place of Death Town of Hospital, Institution or 2 City, Town or Village Ticonderoga Street Address Moses-Ludington Hospital G1f Manner of Death u Natural Cause Accident Homicide Suicide Undetermined Pending tt� Circumstances Investigation tu Medical Certifier Name Title 0: C. Francis Varga M.D. Address 2 Father Joques Place, Ticonderoga, NY 12883 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 1 8 ❑Burial Date Cemetery or Crematory i QEntombmenf 03/1 2/201 3 Pine View Crematory Address : ®Cremation Queensbury, New York Date Place Removed Z❑Removal and/or Held and/or Address a Hold 07 O Date Point of CU El O. Transportation Shipment Li by Common Destination Carrier 0Disinterment Date Cemetery Address i;diQ Reinterment Date Cemetery Address Permit Issued to Registration Number Oi 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 Remains are Shipped, If Other than Above Address te !::L,::,;i.:,.1 Permission is hereby granted to dispose of the human rem 'n escribed a ve as i dicated. Eli Date Issued 3/1 0/201 3 Registrar of Vital Statistics , lr (sig at re) District Number 1 564 Place Town of Tico eroga i I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I I Date of Disposition,]-/9 3� Place of Disposition p<✓f� l�i ems•/ (-I 1 A .. (address) tii CA tr (section) �✓�' 5# �number) (grave number) ci O Name of Sexton erso in C of Premises � !, `0 t. jitvt S 3 7(please print) Signature `0 d Title 6 �" 'MIL- 4 (over) DOH-1555 (02/2004)