Loading...
Toole, John . -q bb7 NEW YORK STATE DEPARTMENT OF HEALTH „Vital Records Section Burial - Transit Permit ' Name First Middle Last Sex ,A John A. Toole Male Date of Death Age If Veteran of U.S.Armed Forces, 10/20/2018 68 War or Dates NA Place of Death Hospital, Institution or City, Town or Village S. Glens Falls,NY Street Address 4 Brentwood Drive S.Glens Falls,NY Manner of Death Natural Cause —Accident (- Homicide T.Suicide in Undetermined n Pending Circumstances Investigation Medical Certifier Name Title et` Aqeel A. Gillani MD Address 102 Park St.Glens Falls,NY12801 Death Certificate Filed District Number �,Z Register Number J City, Town or Village South Glens Falls,NY If 0 Burial Date Cemetery or Crematory J Entombment Address 26, 2018 Pine View Crematorium 0 Address Ni Cremation 51 Quaker Road,Queensbury,NY 12804 Date Place Removed ZZ I I Removal and/or Held 2 and/or Address H Hold U _ 0 Date Point of N E Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n 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 Other than Above 2 Address iiii Permission is hereby ranted to dispose of the human remains des i d above as indicated. Date Issued Registrar of Vital Statistics (signature)I District Number 45 L Place V /(a 62fSP,(4 6-6/132 T Ll I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z /a am � Date of Disposition lb/�(d i Place of Disposition 4� ( r LU (address) Cl) p0 (section) (lot number) (grave number) Name of Sexton or Person in Charge of/Premises tl rk %r S ,�,,,.,,,,�,id Z (pl ase print) W Signature , Title lig:41.3.4. (over) DOH-1555(02/2004)