Loading...
Timms, Sidney Paul -IN9 NEWYORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Bureau of Vital Records Name First Middle Last Sex Sidney Paul Timms I Male Date of Death Age If Veteran of U.S.Armed Forces, 01/05/2020 78 Years War or Dates Navy Place of Death Hospital,Institution or City,Town or Village Glens Falls Street Address Glens Falls Hospital pManner of Death 91 Natural Cause Accident Homicide Suicide Undetermined Pending VCircumstances Investigation {N Medical Certifier Name Title O Stephen Perazzelli MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City,Town or Village Glens Falls 5601 12 ElBurial Date Cemetery,Crematory or Facility Name 01/07/2020 Pine View Cemetery Entombment Address X❑Cremation Queensbury,New York ❑Donation 0z Removal Date Place Removed and/or and/or Held QN Hold Address a Date Point of N ❑Transportation Shipment p by Common Carrier Destination Disinterment Date Cemetery Address i Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Rd,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom j } Remains are Shipped,If Other than Above Address Q W a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 01/07/2020 Registrar of Vital Statistics �R.o6errgndrewCrirtzr(ElectronicaTSigned (signature) District Number 5601 Place Glens Falls, New York t I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: G Date of Disposition 11 7o Place of Disposition art 'j rt'--� W (address) W (section) (tot nu r/ (grave number) A. 8 Name of Sexton or Person in Cha e of Premise ` om (please print) W Title M Signature DOH-1555(o7/t8)p t of 2 Public Health Law Sec. 4145(2b) 013212 Receipt Human remains of �, �, = delivered on , 20 j Pine View Cemetery Representing the funeral home named on burial permit Official Funeral Directors Reg.or License# Town of Queensbury Certification of Cremation (DW Pine View Cemetery and Crematory This certifies that the remains of: Sidney Timms were cremated on January 7 20 20 at the Pine View (Month) (Day) Crematorium, Queensbury, New York, and these are the cremated remains of said body. Date of Death January 5 2019 Age 78 (Month) (Day) Funeral Home Singleton Sullivan Potter Registered No. 18 (Authorized Signature) TIMMS NAME Sidney P. Timms Age: 78 Lot Owner: Sidney P. & Elaine Timms Lot# 33 G Grave# 1 Case: URN Died: Interred: 1 /5/2020 1 /9/2020 Funeral Home: Singleton Sullivan Potter Cemetery: Pine View Cemetery