Loading...
Nichols, James ter. 4 137 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex James Loomis Nichols Male Date of Death Age If Veteran of U.S. Armed Forces, 03/18/2018 90 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address The Pines At Glens Falls Center For Nursing&Rehabilitation Manner of Death J Natural Cause ❑Accident p Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Gwendolyn Morris-Dickinson PA Address 170 Warren St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 139 El Burial Date Cemetery or Crematory 03/21/2018 Pine View Crematory El Entombment Address ®Cremation Queensbury, New York Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Rd,Queensbury,New York 12804 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 03/19/2018 Registrar of Vital Statistics pp6ertA Curtis(EYectronicaltySigned) (signature) District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition :3 J 22 hi Place of Disposition r„�� (address) (section) J/pot numbs) (grave number) Name of Sexton or Person in Charge of Premises 6/�hr J4,4 41- (p ase print) Signature Title /Of MRY1-- (over) DOH-1555 (02/2004)