Loading...
Rowe, Thomas r NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle Last Sex Thomas James Rowe Male Date of Death Age If Veteran of U.S.Armed Forces, October 19, 2013 22 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Wilton Street Address 2 Pulver Blvd. pManner of Death ❑Natural Cause Accident Homicide QX Suicide n Undetermined Pending Circumstances Investigation tii Medical Certifier Name Title CI Michael Sikirica Address 579 Grand Ave,Saratoga Springs,NY 12850 Death Certificate Filed District Number Register Number City,Town or Village Town of Wilton ®Burial Date Cemetery or Crematory ❑Entombment October 23,2013 Pine View Cemetery Address ❑Cremation Quaker Road, Queensbury,,NY 12804 Date Place Removed Z 0 Removal and/or Held p and/or Address H Hold co 0 Date Point of N ❑Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address ri Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom N Remains are Shipped, If Other than Above 2 Address fit Wa. Permission is hereby ranted to dispose of the human rem ins described above as indicated. Date Issued 7 �(� `( / Registrar of Vital Statistics rCd (signature) District Number Li'3 6 Cf Place Town of Wilton I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z r LU Date of Disposition e.t ,3,(3 Place of DispositionPo/Le,' 1,ij ikejj J pipAi w &Lt._ (eddies) CO Lt 0 (s9eg on) (lot number) (grave number) Name of Se n or Person in Charge of Premises L-011 1Z f t_ /_. C;L�C-_7�. i ui Z lease print) Signature / k�, Title pheAr @al1.>: V (over) DOH-1555(02/2004)