Loading...
Martin, Ernest f L NEW YORK STATE DEPARTMENT OF HEALTH q0 I Vital Records Section Burial - Transit Permit Name First Middle Last Sex iiia Ernest W. Martin Male gi':i Date of Death Age If Veteran of U.S. Armed Forces, 12/26/2013 66 yrs. War or Dates 1964-1968 . Place of Death Town of Hospital, Institution or 5 City, Town or Village mi con rieroaa Street Address Moses-Ludington Hospital Ct Manner of Death 0 Natural Cause�Accident El Homicide 0 Suicide ri Undetermined Pending t Circumstances Investigation tu Medical Certifier Name Title Glen Chapman M.D. Address P.O. Box 29, Ticor.dProga NY Death Certificate Filed Town of District Number Regist ber City, Town or Village Ticonderoga 1 564 iiiiiii CIBurial Date Cemetery or Crematory 12/27/2013 Pine View Crematory iii,:i Entombment Address EICremation Queensbury, New York Date Place Removed Z Removal and/or Held 9❑and/or Address�,;; CA Hold 0 Date Point of iw ri Transportation Shipment t by Common Destination Carrier Q Disinterment Date Cemetery Address 111,0 Q Reinterment Date Cemetery Address Permit Issued to Registration Number iili 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 1 . Remains are Shipped, If Other than Above 2 Address 1e ill Permission is hereby granted to dispose of the human rem -ns described above as indicated. fOil Date Issued 1 2/27/201 3 Registrar of Vital Statistics _ /7) �. (signature) District Number 1 564 Place Town of Ticonderoga certify that the remains of the decedent identified above were disposed of in accordance with this permit on: la Date of Disposition I1/31 f 1-3 Place of Disposition Lit.J 0 i.._, 2 (address) w ta CC (section) - nu ber) (grave number) ri Q Name of Sexton or Person � Charge of Premises /(It t "`" / (plea e print) Signature Title (over) DOH-1555 (02/2004)