Loading...
Besson, George NEW YORK STATE DEPARTMENT OF HEALTH.. \ 4 31 Vital Records Section Burial - Transi Permit Name First ` Middle Last Sex George Robert Besson Male Date of Death Age; ` �. If Veteran of U.S. Armed Forces, May 21 , 2013 '85-y'rs; War or Dates W.W. II } Place of Death Town of Hospital, Institution or Z City, Town or Village Ticonderoga Street Address 38 3rd. Avenue iii ▪ Manner of Death® Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending IL/ Circumstances Investigation ta Medical Certifier Name Title C} 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 34 ❑Burial Date Cemetery or Crematory ❑Entombment 05/28/2013 Pine View Crematory Address :,®Cremation Queensbu.ry, New York Date Place Removed Removal and/or Held CI6and/or �;; Address E Hold 0 Date Point of vi Li Transportation Shipment Es by Common Destination Carrier El Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 321 Address 11 Algonkin St. , Ticonderoga, NY 12883 • Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Cr ill IL Permission is hereby granted to dispose of the human rema' describe ove = indicated. Date Issued 0 5/23/201 3 Registrar of Vital Statistics - -y'Oc'`"\ (sig 6) District Number 1 564 Place Town of Ticon eroga I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 IILI Date of Disposition 5(w jE3 Place of Disposition - X") Cio*S f P,,,... 2 (address) In ilk C (section) (lot n bekr) (grave number) JCS Name of Sexton or Persil in Charge o Premises R?t. g '►rll l W (please prin SignatureTitle C(t+E'MVi r1 (over) DOH-1555 (02/2004)