Loading...
Thomas II, Francis NEW YORK STATE DEPARTMENT OF HEALTH ti.' 22 Vital Records Section Burial - TransitPermit (<`s==r Name First Middle Last Sex Grr" Francis Nelson Thomas,II Male l Date of Death Age If Veteran of U.S. Armed Forces, lfF"f.Y January 4, 2017 80 War or Dates Airforce `Yifl*J Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 18 Farr Lane Manner of Death L Natural Cause Accident n Homicide Li Suicide Undetermined n Pending 41 Circumstances Investigation Medical Certifier Name Title William Parker,MD Address 5 100 Broad Street, Glens Falls,NY 12801 '' Death Certificate Filed District Number Regis Number r. City, Town or Village Queensbury ❑Burial Date Cemetery or Crematory January 9, 2017 Pine View Crematorium ❑Entombment Address ❑X Cremation 51 Quaker Road,Queensbury, NY 12804 Date Place Removed Z —Removal and/or Held O —and/or Address E Hold U) O Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address `s Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 A• ddress ,> 4• 07 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom IRemains are Shipped, If Other than Above Address y Permission is hereby granted to dispose of the human rem n d scr' ov 'ndi d. Date Issued I— (p-db 1l1 Registrar of Vi Statistics 0 gnature D• istrict Number .1S1Place . A ' • I certify that the remains of the decedent identified above wer. dispo ed of in accorda e wit this permit on: Z LU Date of Disposition //zl/ 7 Place of Disposition � ie 1)y' ,J 6 4. d' // (address) W N O (section) / (lot number) (grave number) pName of Sexton in Charge of Premises (A.ha ✓i 66 ono 04-e `Z (please print)Signature Title C d er-e,4 (over) DOH-1555(02/2004)