Loading...
Daniels, Daxson lir I sz( NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section k Burial - Transit Permit Name First Middle Last Sex Daxson John Daniels Male Date of Death Age If Veteran of U.S. Armed Forces, October 8, 2018 L M War or Dates Place of Death Hospital, Institution or it a City, Town or Village Glens Falls Street Address Glens Falls Hospital • Manner of Death❑Natural Cause ❑ Accident El Homicide ❑ Suicide ❑ Undetermined m Pending Circumstances Investigation 3 Medical Certifier Name Title Terry Comeau, Address 1340 State Route 9 Lake George, NY 12845 Death Certificate Filed District Number Register NumberL) g. City, Town or Village Glens Falls �.J 0 Burial Date Cemetery or Crematory October 15, 2018 Pine View Crematory ❑Entombment Address -_ ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address el Hold Date Point of 4▪ ❑Transportation Shipment Ott by Common Destination O Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address El Reinterment Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 5> Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued i 1) I i 2(-2.0 t Registrar of Vital Statistics )0-y-e (signa ure) District Number 5b1 ) Place 6 Is2/v..S I1s /Jy , ` i I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 10/15/2018 Place of Disposition Quaker Road Queensbury,NY 12804 Z (address) W EC (section) lot number) (grave number) Name of Sexton or Person in Charge of Premises �n.�ok.." �AA li >L (please print) Signature It / Title Arensiroa, (over) DOH-1555 (02/2004)