Loading...
Nicola, Benjamin NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Benjamin Francis Nicola Male Date of Death Age If Veteran of U.S. Armed Forces, 12/12/2013 71 years War or Dates Place of Death Hospital, Institution or lU City, Towiii /ilXX Glens Falls Street Address Glens Falls Hospital ci Manner of Death❑ •f atural Cause 0 Accident Homicide Suicide Undetermined III Pending J Circumstances Investigation W Medical Certifier Name Title Nawed A Sidrligiii M rl Address 100 Park Street Glens Falls, N Y 12801 Death Certificate Filed District Number Register Number City, TowzooyikICAXX Glens Falls 5601 535 ElBurial Date Cemetery or Crematory Entombment 12/16/2013 Pine View Crematorium Address 1=1C0-emation Queensbury, NY 12804 Date Place Removed Z ❑Removal and/or Held 9 and/or Address H Hold Cl) Q Date Point of 5 El Transportation Shipment el by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan Funeral Home 01821 >> Address 11 Algonkin Street Ticonderoga, N Y Name of Funeral Firm Making Disposition or to Whom 1- Remains are Shipped, If Other than Above 2 Address t w 11 .. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 12/13/2013 Registrar of Vital Statistics L' ,ty L ,k)�/,.. ` (signatuYe) District Number 5601 Place Glens Falls) N`I2 JF- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: z 1 Date of Disposition I1s('-(3 Place of Disposition Zati.) ar,A ,rit., _ 2 (address) W CO Jr (section) (lot number) (grave number) 0. ci Name of Sexton or Perso in Charge of remises dill.. 5,��t�Z ( se print) Signature lc T' Title <-12,01131CIZ (over) DOH-1555 (02/2004)