Loading...
Dechame, Stephen NEW YORK STATE DEPARTMENT OF HEALTH x +' I`�! Vital Records Section Burial - Transit Permit Name First Middle Last Sex Stephen Pe l 1 fer_h,ame Male Date of Death Age If Veteran of U.S. Armed Forces, October 23, 2013 65 yrs War or Dates No } Place of Death Town of Hospital, Institution or Z City, Town or Village Ticonderoga Street Address 1 65 Fort Ti Road W Manner of Death❑Natural Cause ❑Accident 0 Homicide El Suicide Undetermined Pending Circumstances Investigation W Medical Certifier Name Title 0 C. Francis Varga M.D. Address P.O. Box 768, Take Placid, New York 1294,6 Death Certificate Filed Town of District Number Register Number ;i. City, Town or Village Ti rrndPrnga 1 564 ❑Burial Date Cemetery or Crematory 10/25/2013 Pine View Crematory ❑Entombment Address ®Cremation Queensbury, New York Date Place Removed Removal and/or Held p❑ p and/or Address Hold CA 0 Date Point of EL ❑Transportation Shipment C 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 Cr LU Permission is hereby granted to dispose of the human re ai s descri • ab , - as indicated. Date Issued 1 0/25/201 3 Registrar of Vital Statistics ' , .6 , • ature) District Number 1 564 Place Town of Ticonde oga I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z _1J I Date of Disposition io j2$113 Place of Disposition � 4%4 �.Y,,,e. .,,, (address) Ili C C (section) (lot number) r (grave number) CC Name of Sexton or Person jn Charge of remises /14. L /� r (phase p t �print) Signature W. ! Title (over) DOH-1555 (02/2004)