Loading...
Bolton, John NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit , Name First Middle Last Sex g John E.Bolton Male Date of Death Age If Veteran of U.S. Armed Forces, 01/14/2018 90 Years War or Dates 1946-1947 Place of Death Hospital, Institution or 49,1 41, City, Town or Village Glens Falls . Street Address Glens Falls Hospital Manner of Death E Natural Cause 0 Accident 0 Homicide 0 Suicide nUndetermined ri Pending til Circumstances Investigation ,' Medical Certifier Name Title 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 22 ,.A []Burial Date Cemetery or Crematory 0:' 01/16/2018 Pine View Crematorium []Entombment Address ®Cremation Queensbury, New York Date Place Removed ' ❑Removal and/or Held and/or Address Hold Date Point of - Q Transportation Shipment by Common Destination r , Carrier 0 Disinterment Date Cemetery Address Date Cemetery Address * Q Renterment a., Permit Issued to Registration Number xl, Name of Funeral Home Barton-Mcdermott Funeral Home Inc 00141 '{{ Address 9, 9 Pine St,Chestertown,New York 12817 Name of Funeral Firm Making Disposition or to Whom r Remains are Shipped, If Other than Above Address 711 ffiµ Permission is hereby granted to dispose of the human remains described above as indicated. } Date Issued ol/1s/2o1s Registrar of Vital Statistics Pg6enA Curtis(ECectronecaCfySi{/ned) (signature) '1, District Number 5601 Place Glens Falls, New York A' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 9,4 Date of Disposition 1/11 I iQ Place of Disposition o f V,i&—, Lei (address) MI a (section) n(lot number)r (grave number) Name of Sexton or Person in Charge of'py.'.emises �• 4-A hi Signature 4 Title in P '._ (over) DOH-1555 (02/2004)