Loading...
Conlon, Frank fra0 NEW YORK STATE DEPARTMENT OF HEAI`_T1i * Vital Records Section Burial - Transit Permit Name First Middle Last Sex Frank J. Conlon Male Aii Date of Death Age If Veteran of U.S. Armed Forces, 10/10/2013 92 yrs. War or Dates Korean War Place of Death Town of Hospital, Institution or ii City, Town or Village Ticonderoga Street Address 36 The Portage a Manner of Death® Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending tii Circumstances Investigation at 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 1 664 ❑Burial Date Cemetery or Crematory R;ii❑Entombment 1 0/1Address1 /201 3 Pine View Crematory ®Cremation Queensbury, New York Date Place Removed 0❑Removal and/or Held and/or i, Address co 0 Date Point of ti❑Transportation Shipment a by Common Destination mi Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number <> Name of Funeral Home Wilcox & Regan fnneral home 01 871 Miii Address 11 Algonkin St _ Tionderoga, NY 12883 Name of Funeral Firm MaICi c ng Disposition or to Whom Remains are Shipped, If Other than Above Address Z In it Permission is hereby granted to dispose of the human rem ' scribed a -j ated. Date Issued 1 0/1 1 /2 01 3 Registrar of Vital Statistics o (sig - e) illi 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: I� Date of Disposition 61 It 113 Place of Disposition 4 w. ,` (address) ILI fa S (section) (lot number)l` (grave number) 14 Name of Sexton or Person ' Charge f Premises -�t'"- " Z lease print) 9 iti Si nature A . Title _ e YC- (over) DOH-1555 (02/2004)