Loading...
Mace, John i -# 3 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex John J.Mace Male Date of Death Age If Veteran of U.S. Armed Forces, 12/30/2018 96 Years War or Dates wwll Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital - Manner of Death X❑Natural Cause ❑Accident ❑Homicide ❑Suicide ri❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Sean Bain MD Address • 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 602 ❑Burial Date Cemetery or Crematory 01/03/2019 Pine View Crematory ❑Entombment Address ®Cremation Queensbury Town, 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 ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander Baker Funeral Home 00037 • Address 3809 Main St,Warrensburg,New York 12885 s Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above u - Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 01/02/2019 Registrar of Vital Statistics ppbertA Curtis(ECectronicaCCySigned) (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: 1 Date of Disposition ( /1 (15 Place of Disposition ',, l(ntl d r>.r " (address) Y (section) (lot number (grave number) • Name of Sexton or Person in Charge of Pr mises /c'� r ] QN^+1t JA (pl$ase pri /may 1�,`y_• ' ip$ / it frE I1 OC Signature : � Title (over) DOH-1555(02/2004)