Loading...
Cormie Sr., Joseph t 14 3)3 NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Records Section is Name First Middle Last Sex Joseph Thomas Cormie Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, =a,' 05/07/2018 86 Years War or Dates 1951-1955 Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death IX Natural Cause 0 Accident Homicide ❑Suicide ❑Undetermined Pending Circumstances Investigation u Medical Certifier Name Title 0 William Cleaver MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number :: City, Town or Village Glens Falls 5601 224 El Burial Date Cemetery or Crematory , 05/0912018 Pine View Crematorium 0 Entombment Address ®Cremation Queensbury Town, New York Date Place Removed c: D Removal and/or Held and/or Address Hold tO Date Point of oTransportation Shipment 3 by Common Destination Carrier ❑Disinterment Date Cemetery Address ::,El Reinterment Date Cemetery Address Permit Issued to Registration Number II Name of Funeral Home Carleton Funeral Home Inc 00281 Address • .x 68 Main Stpo Box 67,Hudson Falls,New York 12839 t Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address W Permission is hereby granted to dispose of the human remains described above as indicated. It Date Issued 05/08/2018 Registrar of Vital Statistics Rp6ertA Cu ris(ECectranicatl Signed) -- ` (signature) ki District Number Place 1 5601 Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W. Date of Disposition G J I Ili Place of Disposition e6..,11, t 44,._ 2 (address) 61 Cr., (section) iiyi (lot number) (grave number) • Name of Sexton or Person in Charg of Premises ii.,,, 1 fs-^"it �/ /please pri LP Signature L� q+ Title 1P4401, (over) DOH-1555 (02/2004)