Loading...
Allen, Geraldine NEW YORK STATE DEPARTMENT OF HEALT I... ' -. r' 3 t1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Geral1ine F_ Allen Female Date of Death Age If Veteran of U.S. Armed Forces, 07/06/2013 94 yrs. War or Dates No I•- Place of Death Town of Hospital, Institution or Heritage Commons X City, Town or Village Ticonderoga Street Address IliRPGiclPnfiial HPalthcarP Manner of Death 0 Natural Cause Accident Homicide Suicide Undetermined Pending tit0Circumstances Investigation ul Medical Certifier Name Title 14 Richard McKeever M.D. Address 1019 Wicker Street, Ticonderoga, NY 12883 11. Death Certificate Filed Town of District Number Register Number City, Town or Village Ticondernga 1 564 43 0 Burial Date Cemetery or Crematory DEntombment 07/11/2013 Pine View Crematory Address ®Cremation Queensbury, New York Date Place Removed •❑Removal and/or Held 0. and/or Address F= Hold tt) Date Point of n`' Transportation❑ P Shipment 0 by Common Destination Carrier 0 Disinterment Date Cemetery Address Q 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 • ,a Address Cr LU '' Permission is hereby granted to dispose of the human rem ins described above as indicated. Sii Date Issued 07/0 9/201 3 Registrar of Vital Statistics i yY) • aee.-yA--- (signature) 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: ifs! Date of Disposition )1 It l 13 Place of Disposition est (t jo ._ 2 (address) Ili tfl CC (section) _ (lot number)) (grave number) Ci Nzame of Sexton or Per n in Charge Premises L 3�"`" (please print) Signature Title _ k (over) DOH-1555 (02/2004)