Loading...
Hammond, George NEW YORK STATE DEPARTMENT OF HEALTH 5U Vital Records Section Burial - Transit Permit , iii Name First Middle Last Sex George J. Hammond Male Date of Death Age If Veteran of U.S. Armed Forces, F December 21, 2006 82 War or Dates World War II Z Place of Death Hospital, Institution or W City, Town, or Village JOHNSBURG Street AddressAdirondack Tri County Health Care Center O Manner of Death x❑ Natural Cause ❑ Accident Homicide El Suicide ❑ Undetermined ❑ Pending W Circumstances Investigation W Medical Certifier ���/� l� Title c1 , a Ad ress Death Certificate Filed District Number Register Number City, Town or Village North Creek �S'�O .3 9 Date Cemetery or Crematory ❑ Burial December 22, 2006 PINE VIEW CREMATORY Address Z ❑X Cremation OUARER RD OUEENSBURY, NY 12804 Date Place Removed 4 ❑ Removal and/or Held r and/or Address Hold 0 Date Point of 4 ❑Transportation Shipment a by Common Destination hi Carrier = Date Cemetery Address a ❑ Disinterment ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Barton-McDermott Funeral Home, Inc. 00135 Address 1_ 9 Pine St. / P.O. Box 455, Chestertown, New York 12817 Name of Funeral Firm Making Disposition or to Whom ix Remains are Shipped, If Other than Above I Address Permission is hereby granted to dispose of the human remains described ab as indicated. Date Issued /a oZ / :form() Registrar of Vital Statistics ti. 51k ei ficsa�l (signature) District Number c 6 5 j Place TOWN OF JOHNSBURG NORTH CREEK, NY 12853 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition I I/Az/4, Place of Disposition gqiv u.., (r ,i f'or iv". W2 (address) 0 (section) of number) (grave number) Name of Sexton or Person inn Charge of Premises Cb r, $ e'sine if /4 i'd�-' - (please print) Signature „tA-- Title n :.tcdr