Loading...
Bartlett, Gillette NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit s Name First Middle Last Sex Gillette C. Bartlett Male Date of Death Age If Veteran of U.S. Armed Forces, 05/20/2013 75 yrs. War or Dates 1958-1964 Place of Death Town of Hospital, Institution or Z City, Town or Village Ticonderoga Street Address 28 Highland Street 0 Manner of Death 5 Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending LU Circumstances Investigation at Medical Certifier Name Title IP 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 33 ❑Burial Date Cemetery or Crematory ❑Entombment 05/24/2013 Pine View Crematory Address illi®Cremation Queensbury, New York Date Place Removed Z Removal and/or Held and/or �;; Address in Hold 0 Date Point of t Transportation Shipment . by Common Destination Carrier iii ni❑Disinterment Date Cemetery Address g ❑Reinterment Date Cemetery Address i: Permit Issued to • Registration Number Name of Funeral Home Wilcox & Regan Funeral Home 01 821 niii Address • gil 11 Algonkin St. , Ticonderoga, NY 12883 gi Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address ir lL Permission is hereby granted to dispose of the human re i s descri abo - -s indicated. ni Date Issued 0 5/23/201 3 Registrar of Vital Statistics l >4� 0.e. (fi ture) 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 ILI Date of Disposition 5I 73!3 Place of Disposition ./1)U �stw-iCw- (address) ti te re (section) (lot numb (grave number) ti Name of Sexton or Per on in Charge Premises �� `�"�`� (please print) fLi Signature • t , -- -- Title CW014707 (over) DOH-1555 (02/2004)