Loading...
Purdy, Thomas it g NEW YORK STATE DEPARTMENT OF HEALTH ZO Vital Records Section Burial - Transit Permit o Name First Middle Last ' Sex Thomas A. Purdy Male Date of Death Age [If Veteran of U.S. Armed Forces, 10/14/2018 65 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital - Manner of Death X Natural Cause i Accident j Homicide j Suicide j Undetermined - Pending f Circumstances Investigation ,' 1 Medical Certifier Name Title t. Shahid Ahmed MD TM Address " ' 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number T Register Number City, Town or Village Glens Falls 5601 1 485 6_E tombment Date/12o1a 5 Cemetery or Crematory -- Pineview Crematorium Address X Cremation Queensbury Town, New York Date Place Removed N Removal and/or Held and/or Address Hold Date Point of � `: ; Transportation Shipment ‘ by Common Destination 'f: Carrier A H ' Disinterment Date Cemetery Address Ali�h Date CemeteryAddress Reinterment 4 Permit Issued to Registration Number Name of Funeral Home Mason Funeral Home i_01117 14 Address 18 George St Po Box 277, Fort Ann, New York 12827-0277 '4 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above �t Address Permission is hereby granted to dispose of the human remains described above as indicated. 4 A'i Date Issued 10/15/2018 Registrar of Vital Statistics Robert A Curtis(E(ectronicauly Signed) (signature) f District Number Place 5601 Glens Falls, New York 1M2 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: _ Date of Disposition /0 Place of Disposition L l�t ± ?I, (address) (section) (lot numbe (grave number) ; � 5 Name of Sexton or Person in Charge of Premises '+,' .� r•+✓'r (please print) Signature Title (fit' (over) DOH-1555 (02/2004) i