Loading...
Azer, Thomas NEW YORK STATE DEPARTMENT OF HEALTH v 1 4 Z g7 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Thomas Brown Azer Male Date of Death 0 4/0 6/2 01 8 Age 8 9 If Veteran of U.S. Armed Forces, War or Dates 1 9 5 5-1 9 81 Place of Death Hospital, Institution or „ City, Town or Village Queensbury Street Address 11 Pinion Pine Lane Manner of Death 17 1Natural Cause El Accident El Homicide D Suicide ri Undetermined ri Pending Circumstances Investigation 4 Medical Certifier Name Title M.D. Paul Filion Address 3 Irongate Center, Glens Falls, NY 12801 - Death Certificate Filed District Number Register Number City, Town or Village SArS1 LFg. ',nip Burial Date 04/09/2018 Cemetery or Crematory Pine View Crematory ❑Entombmentzig Address _'®Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Removal and/or Held and/or Address Hold Date Point of 1❑Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address y Permit Issued to Registration Number Name of Funeral Home Wilcox $ Regan 01 821 Address 11 Algonkin Street, Ticonderoga, NY 12883 • i_ Name of Funeral Firm Making Disposition or to Whom w Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. • Date Issued t-I.-i-a.01 g Registrar of Vital Statistics ,,o,i.Z_ -4LN.t. t t ,\.1 (signature) ' District Number S G 1 Place Q U CC Y1S bur3 Ott I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition y/rte Place of Disposition ?, - L Gruen //(address) (section) i (1 t number) (grave number) Name of Sexton o erso in Charge of Premises (please print) :� Signature A Title �' "-Al (over) DOH-1555 (02/2004)