Loading...
Tyminski, Thomas NEW YORK STATE DEPARTMENT OF HEALTH ..- sG Vital Records Section Burial - Transit Permit :.' Name First Middle Last Sex Thomas James Tyminski Male :` Date of Death Age If Veteran of U.S. Armed Forces, March 22, 2018 65 War or Dates Place of Death Hospital, Institution or ut City, Town or Village Kingsbury Street Address 1092 Dix Ave 1 Manner of Deathini Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending .,. Circumstances Investigation Medical Certifier Name Title ,„„F Michael Sikirica MD, Address 50 Broad Street Waterford, NY 12188 ' Death Certificate Filed District Number Register Number City, Town or Village S 76 2 R1,❑Burial Date Cemetery or Crematory March 26, 2018 Pine View Crematorium ❑Entombment Address .®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address r' Hold " Date Point of ❑Transportation Shipment XO by Common Destination Carrier ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address �,E Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 4 Name of Funeral Firm Making Disposition or to Whom ° Remains are Shipped, If Other than Above Address w .a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 3/�� / / Registrar of Vital Statistics ti,, (Z- 144, (signature) i District Number 6-76)- Place 70ur► 01 ,s its s 6uiy ~ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 03/26/2018 Place of Disposition Quaker Road Queensbury,NY 12804 :: 3i (address) (Ct (section) (lot nur) (grave number) A01 L'3,, Name of Sexton or Person in Charge of P emises ..,�+� t+� (please print) Signature �►T Title ( liglA (over) DOH-1555 (02/2004)