Loading...
Davis, Marceline NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial --Transit Permit Name First Middle Last Sex MARCELINE DAVIS FEMALE Date of Death Age If Veteran of U.S. Armed Forces, J AN 24, 19 9 9 86 War or Dates Place of Death Hospital, Institution or MOSES LUDINGTON NURSING City, Town or Village TICONDEROGA Street Address Manner of Death ®Natural Cause Accident ❑Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title T. S. WEBB MD. Address OLD CHILSON RD. TICONDEROGA Y 12883 Death Certificate Filed town District Number Register Number City, Town or Village TIC ND ROGA 1564 9 _ Date Cemetery or Crematory ❑Burial July 7 1999 Pine ViewCrematory Address ®CNY remation Glens Fa Date Place Removed 8 ❑Removal and/or Held �.• and/or Address Hold Q Date Point of Transportation Shipment by Common Destination Carrier Q Disinterment Date Cemetery Address 07 06 1999 Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral HoMe Clark, Inc. 01231 Address 27 Saranac Ave. , Lake Placid, NY 12946 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 7/6/99 Registrar of Vital Statistics �. � A_Alljjl III (signature) NX District Number 1560 Place T akQ pia,.; _ (mart-. Elba) XY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ` / L / Disposition � /✓ �� ' �A �-' fir,/ F Date of Disposition Place of (address) Uj N > (section) (lot number) (grave number) GName of Sexto or Person in Charge of Premises 147_Z9 D Z/j l J (please print) Signature Title DOH-1555 (10/89) p. 1 of 2 VS-61