Loading...
Mannix, John l NEW YORK STATE DEPARTMENT OF HEALTHY 1 l Vital Records Section Burial - Transit Permit ini Name First Middle Last Sex JOHN C. MANNIX Male Date of Death Age If Veteran of U.S.Armed Forces, April 30, 2006 74 War or Dates yes US Air Force 44 Place of Death Hospital, Institution or City, Town or Village Glens Falls, NY Street Address Glens Falls Hospital Manner of Death !ir Natural Cause 0 Accident ❑Homicide D Suicide El Undetermined El Pending W Circumstances Investigation tu Medical Certifier Name Title Dr. Amy Hogan-Moulton, MD Address Glens Falls, NY Death Certificate Filed District Number Register Number City, Town or Village Glens FAlls, NY 5601 / gvg" ><< OBurial Date Cemetery or Crematory ['EntombmentMay 1 , 2006 Pine View Crematory in Address remation Quaker Rd Queensbury, NY 12804 Date , Place Removed ' ❑Removal and/or Held and/or Address F' Hold it-5 Date Point of NQ Transportation Shipment a by Common Destination Carrier Q Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address Permit Issued to . Registration Number Name of Funeral Home Sullivan-Minahan & Potter 01734 Address 407 Bay Rd Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above 2 Address CC a` Permission is hereby granted to dispose of the human remains descri i c ted. Date Issued O(`O/% Registrar of Vital Statistics �� (signature) District Number 564 Place7e4 .� ' . 4/ ]i::i,,,, '` I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: #- 2 W Date of Disposition 5/3/0(0 Place of Disposition Pin:vLel.. Ct(.r•,lorsw (address) W in CC (section) C- (lot number) (grave number) ti Name of Sexton or Person in Charge of Premises r� `f "�'^Ngr I Q C (please print) itit Signature / - Title (ar^� 101- (over) DOH-1555 (02/2004)