Loading...
Wallace, Rosemary NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit is Name First Middle Last Sex Rosemary D. Wallace Female Date of Death Age If Veteran of U.S. Armed Forces, 0 9/0 2/2012 75 yrs. War or Dates No 14 Place of Death Town of Hospital, Institution or City, Town or Village Ticonderoga Street Address 1 9 Woody Lane G1k Manner of Death Natural Cause ❑Accident ❑Homicide ❑Suicide ri❑Undetermined 1-1❑Pending l Circumstances Investigation iii Medical Certifier Name Title C Glen Chapman M.D. Address P.O. Box 29, Ticonderoga, New York 12883 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 S I <; ❑Burial Date Cemetery or Crematory ['Entombment Address Pine View Crematory ai Address iii ®Cremation Queensbury, New York Date Place Removed 9❑Removal and/or Held and/or 104 Address Hold CO Date Point of f ` Transportation Shipment C by Common Destination Carrier Ei El Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address i:iiPermit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 821 Ha Address 11 Algonkin St. , Ticonderoga, New York 12883 • Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address C t 11 ` Permission is hereby granted to dispose of the human rem ' escribed ove a n icated. Date Issued 0 9/0 5/201 2 Registrar of Vital Statistics OnL cf, (sig a re) <; District Number 1 564 Place Town of Ticon eroga 10B3 certify that the remains of the decedent identified above were disposed of in accordance with this permit on: l• Date of Disposition 1-"S.--I t Place of Disposition ?.../k. a,to,u— (address) lu Ca CC (section) �� (lot numb ) ii (grave number) t Name of Sexton or Person in Cha e of Premises <<t . (please print) • SignatureA Title ag h )4t (over) DOH-1555 (02/2004)