Loading...
Zerbst, John NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First MidgIe Last Sex JOHN DOUGLAS ZF:PBST Male Date of Death Age If Veteran of U.S. Armed Forces, May 31 , 2016 67 War or Dates n/a -•. Place of Death Hospital, Institution or Z City, Town or Village Glens Falls, NY Street Address Glens Falls Hospital 0 Manner of Death❑Natural Cause 0 Accident 0 Homicide 0 Suicide riUndetermined �Pending t11 Circumstances Investigation tu Medical Certifier Name Title 0 Address Death Certificate Filed District Number Register Number City, Town or Village Glens Falls, NY 5601 ❑Burial Date Cemetery or Crematory June 2, 2016 Pine View Crematory ❑Entombment Address j a,Cremation Queensbury, NY Date Place Removed Z❑Removal and/or Held Y. and/or Address V Hold O Date Point of Transportation Shipment _ 0 by Common Destination Carrier Q Disinterment Date Cemetery Address 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 Remains are Shipped, If Cther than Above Address tr tt Permission is hereby granted to dispose of the human remains d scribed above i dicated. iii il Date Issued 6/2/2016 Registrar of Vital Statistics 4iit sa Lti (signature) District Number 5601 Place City of Glens Falls, NY 12801 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: E �t� 6Date of Disposition it,lib Place of Disposition t� � �,M�►w1"r�, (address) la aCC (section) (I t'n11umtt ber) (grave number) Name of Sexton or Person in Charg of Premises Arir iyL.)1 !- 4 (pl se print) ill Signature Title aki.mitiot (over) DOH-1555 (02/2004)