Loading...
Sullivan, J. * t. NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit i Name First Middle Last Sex J. Craig Sullivan Male a Date of Death Age If Veteran of U.S. Armed Forces, A July 8, 2016 75 War or Dates r I Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title I' Charles Yun IAddress 102 Park Street,Glens Falls,NY 12801 • :• .•. Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 3 i4 0 Burial Date Cemetery or Crematory July 11, 2016 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road Queensbury, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N 0 Date Point of NI I Transportation Shipment 3 by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address . Permit Issued to Registration Number }A r Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 •: Address 4: 407 Bay Road, Queensbury, NY 12804 r� Name of Funeral Firm Making Disposition or to Whom IR Remains are Shipped, If Other than Above Address rr' Permission is hereby granted to dispose of the human remains desc ibed abov as ' dicated. ,5 Date Issued 7 I t I �lf� Registrar of Vital Statistics ��� �'� :: :;`` (signature) 1':iS District Number 5601 Place Glens Falls/V k/ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: laDate of Disposition 7/1 1 /1 6 Place of Disposition Pine View Cemetery, Queensbury, NY 2 (address) N New Kenesaw Ext. 2 1 W (section) (lot number) (grave number) QName of or Person in C arge of Premises Connie L. Gee Bert Z • e (please print) illSignatu nr�-tc Title Cemetery Superiendent (over) DOH-1555(02/2004)