Loading...
Cioffi, Lynn sx0 NEW YORK STATE DEPARTMENT OF HEALTH < Vital Records Section Burial - Transit Permit • Name First Middle Last Sex Lynn Marie Cioffi Female Date of Death Age If Veteran of U.S. Armed Forces, September 24, 201 3 50 yrs. War or Dates No }- Place of Death Town of Hospital, Institution or Z City, Town or Village Ticonderoga Street Address 122 Killicut Mountain Rd. Z Manner of Death Natural Cause Accident u Homicide Suicide Undetermined Pending Lf i Circumstances Investigation tu Medical Certifier Name Title C. Francis Varga M.D. Address P.O. Box 768, Lake Placid, NY 12946 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 5 6 4 6 6. ❑Burial Date Cemetery or Crematory 09/26/2013 Pine View Crematory ❑Entombment Address ®Cremation Queensbury, New York Date Place Removed Z ❑Removal and/or Held and/or Address Hold lb O Date Point of CL 0 Transportation Shipment CA G3 by Common Destination Carrier El Disinterment Date Cemetery Address 1-1 Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan Funeral Home 01 821 Address gi 11 Algonkin St. , Ticonderoga, New York 12883 ai Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address tr iti g" Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 0 9/2 6/201 3 Registrar of Vital Statistics a in, • (signature) Eii 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: Place of Disposition R ko.) Ci.etof t4+_t� Date of Disposition 9f Z7113 P 2 (address) Il U, CC (section) ( t number) (grave number) fa Name of Sexton or Person incharge of Prem. es i,` ," '1""4 2 please print) IIi Signature �� Title 620 (over) DOH-1555 (02/2004)