Loading...
Smith, John NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex John L. Smith,III Male Date of Death Age If Veteran of U.S. Armed Forces, • July 1,2018 34 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Ui • Manner of Death Undetermined Pending Natural Cause Accident I �Homicide Suicide Ut Circumstances Investigation �j= Medical Certifier Name Title 0 Timothy E.Murphy Mr Address • 52 Haveland Ave.,Glens Falls,NY 12801 E Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 3 2,6 ❑Burial Date Cemetery or Crematory El Entombment July 6, 2018 Pine View Crematory Address Ei Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed ZRemoval and/or Held and/or Address I' Hold co O Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address • 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 1( 5/2.Di% Registrar of Vital Statistics W Z ' e (signatu ) District Number E 601 Place 6 ,5 -- r N 7 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 111 Date of Disposition 7f i la Place of Disposition f.U .-0 4,; , W (address) U) O (section) (lot number) (grave number) p• Name of Sexton or Person in Charge of Premises /Z J,r J,i 1..'t Z (pl ase print) W' Signature Title (YirM211112 (over) DOH-1555 (02/2004)