Loading...
Spaulding, Thomas 0 - 4t 711_ NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit • Name First Middle Last Sex Thomas Charles Spaulding Male Date of Death Age If Veteran of U.S. Armed Forces, 11/10/2018 75 War or Dates Navy 1. Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 3 Owen Ave m Manner of Death ❑ ❑ ❑ E n Undetermined Pending Natural Cause Accident HomicideSuicide Circumstances Investigation Medical Certifier Name Title Glen Anderson,PA Address Queensbury,NY Death Certificate Filed District Number moister Number l' City, Town or Village Queensbury,NY 5657 C S- ❑Burial Date Cemetery or Crematory ❑Entombment November 13,2018 Pine View Crematorium Address ®Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed ZC ❑Removal and/or Held and/or Address H Hold u) O Date Point of y ❑Transportation Shipment a by Common Destination Carrier El Disinterment Date Cemetery Address 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 Address ILI • Permission is hereby granted to dispose of the human re ains describe above as indicated. ' Date Issued\ 0 1.,;\ bINS2Registrar of Vital Statistics C� Q c .,-, __ ,_ (signature) �� District NumbeQ0c—) Place ( 0 -y_, Lls49 ,� I certify that the remains of the decedent identified above were disposed of in accor nce with this permit on: I— //a W Date of Disposition Al ILI l(Y Place of Disposition '�i.. ,_.., /-t- 0ot -(address) , W CO CZ (section) 4 tacit nu ber) (grave number) pName of Sexton or Person in Charge f Premises (An1 t� ati&( (p14ase print) W Signature 1, i_. Title alfrovit17 (over) DOH-1555(02/2004)