Loading...
Weaver, John h /1 3S oil NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit 1SI'� P rmit Vital Records Section Name First Middle Last Sex John Joseph Weaver Male Date of Death Age If Veteran of U.S. Armed Forces, 05112/2018 69 Years War or Dates 1968-1969 ' Place of Death Hospital, Institution or 1 City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death E Natural Cause El Accident ❑Homicide ❑Suicide ❑Undetermined Pending IN Circumstances Investigation w• Medical Certifier Name Title 0 Suzanne Bergin DO E ;e Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number ' City, Town or Village Glens Falls 5601 231 0 Burial Date Cemetery or Crematory 05/14/2018 Pine View Crematorium ,,.,❑Entombment Address Cremation Queensbury Town, New York Date Place Removed Removal and/or Held and/or i r.„ ;`` iAddress Hold Date Point of Transportation Shipment 0 by Common Destination Carrier Disinterment Date Cemetery Address R"; ❑Reinterment 1 Date Cemetery Address ', Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home Inc 00281 Address AI;i 68 Main Stpo Box 67,Hudson Falls,New York 12839 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above • Address t-2 Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 05,14/2018 Registrar of Vital Statistics Robert_t Curtis r'E[:etronically Aiwa) (signature) District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition VIsi a Place of Disposition cf,�, es,it, 2 (address) Cr (section) iii(lot number) (grave number) pName of Sexton or Person in Char of Premises `1c,t,k. 3'-.414 (pltvase print) WI Signature -r Title filifiAt(p2 (over) DOH-1555 (02/2004)