Loading...
Stark, John • NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Middle Last Sex Name First JOHN MATTISON STARK Male Date of Death Age If Veteran of U.S. Armed Forces, • October 14, 1999 52 __ War or Dates >. Place of Death Hospital, Institution or b City, Townor Village Glens Falls, NY Street Address Glens Falls Hospital Undetermined n Pending ,, Manner of Death Natural Cause Accident {�Homicide Suicide '1 Circumstances Investigation Medical Certifier Name Title John Weinhold, MD Address Park St Glens Falls, NY 12801 District Number Death Certificate Filed Register Number --_ , f 5h01 City, Town or Village Glens Falls, nY Date Cemetery or Crematory Ind Burial October 15, 1999 • Ac .css Y ❑Cremation Ridge Rd Queensbury, Place Removed Date F Removal and/or Held L and/or Address r. Hold 0 Date Point of N n Transportation Shipment by Common Destination Carrier Cemetery Address nDate Disinterment _ Date Cemetery Address Reintermenl N Registration Number ameofsuedro Funeral Home Sullivan Minahan & Potter Funeral Home 01824 Name of Address _407 Bay Rd �ueensbu _y, NY t 2804—_ Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address a6tPi Permission is hereby granted to dispose of the human remains described abo as' di at d. Date Issued 10/14/99 Registrar of Vital Statistics (signature) M. District Number 5601 Place City of Glens Fal certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Ice y r ,, Place of Disposition W Date of Disposition 0 S (address) Nction (lot number) (grave number) CC AName of Sexton or Person in Charge of Premises please print) C g - Title Signature (ovc DOH-1555 (9/98)