Loading...
Walker, Dorothy NEW YORK STATE DEPARTMENT OF HEALTH ., # 5o A Vital Records Section Burial - Transit Permit Name First Middle Last Sex Dorothy W. Walker Female 6. Date of Death Age If Veteran of U.S. Armed Forces, 09/26/2012 96 yrs. War or Dates No -.. Place of Death Town of Hospital, Institution or W City, Town or Village Ticonderoga Street Address 419 Black Point Road _ 0 Manner of Death Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending WW Circumstances Investigation Medical Certifier Name Title 0 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 ,5'9 El Burial Date Cemetery or Crematory • ❑Entombment 09/28/2012 Pine View Crematory Address ®Cremation Queensbur , New York Date Place Removed Z❑Removal and/or Held 2 and/or Address Hold CO 0 Date Point of n"El Transportation Shipment G by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Nii Permit Issued to Registration Number >" Name of Funeral Home Wilcox & Regan funeral home 01 821 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 t tLI 91: Permission is hereby granted to dispose of the human remains cribed ab ve a ' dicated. Date Issued 9/2 8/201 2 Registrar of Vital Statistics ;n 0 lure) 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: t lif Date of Disposition to(l (1t Place of Disposition Pp.,Ui , - (address) Ill CC (section) i - (lot number) (grave number) '} Name of Sexton or Perso in Charge of P mises <<i ;441 please print) Signature L. Title [i2 n1 (over) DOH-1555 (02/2004)