Loading...
Heym, Henry NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Henry N Heym Male Date of Death Age If Veteran of U.S. Armed Forces, July 4, 2014 80 War or Dates iPlace of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death I XI Natural Cause I I Accident Homicide Suicide I 'Undetermined 1 Pending Circumstances Investigation Medical Certifier Name Title :.;•. Andrew Garner,MD v: Address 8 Harrison Ave. Glens Falls,NY 12804 Death Certificate Filed District Numbe/6 r, Register Number •• City, Town or Village Glens Falls ,.IJ Burial Date Cemetery or Crematory / ❑Entombment July 9,2014 Pine View Cemetery Address ❑Cremation Quaker Road, Queensbury, ,NY 12804 Date Place Removed Z i I Removal and/or Held and/or Address - Hold aDate Point of N I I Transportation Shipment a by Common Destination Carrier I Disinterment Date Cemetery Address n Reinterment Date Cemetery Address E:: ‘ 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 '• Remains are Shipped, If Other than Above Address — if; Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued -/7 ( 16' Registrar of Vital Statistics _ U.)GA. LA)_ (signature) UUU District Number S G Q / Place Glens Falls i Al I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z tu Date of Disposition 7/9/1 4 Place of Disposition Pine View Cemetery W (address) Huron 4((fi�g 3 fr Q (section)'Connie L L. G02Ci t n�utnber) (grave number) p Name of Sexton or Person in Charge of Premises L (please print) W Signature L/K Title r--- Superintendent (over) DOH-1555(02/2004)