Loading...
French Sr., John NEW YORR-STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit o' Name First Middle Last Sex John Henry French,Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, -`:: October 2, 2014 86 War or Dates n/a Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 11 Lynn Ave ig Manner of Death g Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title 121 Daniel Sooriabalan,MD Address •Y I Queensbury,NY Death Certificate Filed District Number Rigister Number __• City, Town or Village Queensbury,NY 5657 c L II Burial Date Cemetery or Crematory October 4,2014 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address F_ Hold U) O Date Point of NTransportation Shipment p' by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address : ::: Permit Issued to Registration Number :' Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 '`' Address 407 Bay Road, Queensbury, NY 12804 • :: Name of Funeral Firm Making Disposition or to Whom i,:;:; Remains are Shipped, If Other than Above Address at▪ :; Permission is hereby granted to dispose of the human remains describe above as indicated. Date Issued i(.)` ,) / Registrar of Vital Statistics ----- — .;`$ (signature)� v District Number 5657 Place Queensbury,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ttu• Date of Disposition Place of Disposition Pine View Cemttery (address) to Abenaki 6C 1 N Et (section) (lot number) (grave number) CName of Sexton or Person in Charge of Premises Connie L. Goedert. Z' (please print) W g ALdtx _- CLL./ Superintend€nt Si nature �z Title (over) DOH-1555(02/2004)