Loading...
Law, Nancy NEW YORK STATE DEPARTMENT OF HEALTH il 363 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Nancy Jean Law Female Date of Death Age If Veteran of U.S. Armed Forces, June 23, 201 3 70 yrs. War or Dates No Place of Death Town of Hospital, Institution or ;Z City, Town or Village Ticonderoga Street Address 1 4 Cottage Road Manner of Death a Natural Cause ❑Accident ❑Homicide ❑Suicide ri❑Undetermined El Pending 11,1 Circumstances Investigation tu Medical Certifier Name Title Glen Chapman M.D. Address P.O. Box 29, Ticonderoga, NY 12883 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 y/ > i>['Burial Date Cemetery or Crematory 6/25/2013 Pine View Crematory .:A❑Entombment Address ®Cremation Queensbury, New York Date Place Removed Z. ❑Removal and/or Held 91 and/or Address Cl) Hold 0 Date Point of ti❑Transportation Shipment 0 by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number li 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 ill CL Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 6/2 5/201 3 Registrar of Vital Statistics yU�t, -� . C� ' `` (signature) 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: Z 111 Date of Disposition 4~Z6-0 Place of Disposition X,14L 1. < tctvs— (address) Ill CC (section) (lot number) (grave number) 4 ci• Name of Sexton or Person in Charge of P emises C `� (pi ase print) • Signature Title afmA101 (over) DOH-1555 (02/2004)