Loading...
Lynch, John NEW YORK STATE DEPARTMENT OF HEAL`IIH ' It 611 Vital Records Section Burial - Transit Permit Name First Middle Last Sex John Roy Lynch Male Date of Death Age If Veteran of U.S. Armed Forces, October 1 1 , 201 3 66 yrs. War or Dates No 1-.: Place of Death Town of Hospital, Institution or Heritage Commons iTi City, Town or Village Ticonderoga Street Address Residential Healthcare p Manner of Death u Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation Ili Medical Certifier Name Title Richard McKeever M.D. Address 102 Race Track Road, Ticonderoga, NY 12883 Death Certificate Filed District Number Register Number Ci , Town or Village Town of tY 9 Ticonderoga 1564II 71 .:❑Burial Date Cemetery or Crematory ['Entombment Address Pine View Crematory Address ®Cremation Queensbury, NY Date Place Removed Removal and/or Held O and/or Address t Hold CA O Date Point of o Transportation Shipment a 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 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 tI !" Permission is hereby granted to dispose of the human re ains described above as indicated. iiN Date Issued 1 0/1 4/201 3 Registrar of Vital Statistics m• 61.1-t (signature) ig 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: 2 ILI Date of Disposition f0IRA, Place of Disposition R,,D►=v r,wFa,.— (address) LEI Ul CC (section) t number) (grave number) D Name of Sexton or Person i Charge of Premises lilt JI 4 Z (pleas print) • Signature Title n2E06131 (over) DOH-1555 (02/2004)