Loading...
Smith, John NEW YORK STATE DEPARTMENT OF HEALTH 1 4 Tr) Vital Records Section Burial - Transit Permit Name First Middle Last Sex John William Smith Male eli Date of Death Age If Veteran of U.S. Armed Forces, iiiiiiii 10/05/2017 53 years War or Dates Place of Death Hospital, Institution or lit City, Tom VXX Glens Falls Street Address Glens Falls Hospital Manner of Death Undetermined Pending Natural Cause ❑Accident ❑Homicide ❑Suicide ❑ ❑ Circumstances Investigation at Medical Certifier Name Title John W Smith Attending Physician Address 102 Park St Glens Falls, Ny 12801 Death Certificate Filed District Number Register Number >> City, TcXXXX MOM( Glens Falls 5601 518 ['Burial Date Cemetery or Crematory ❑Entombment 10/10/2017 Pineview Cemetery Address li Cremation Queensbury, N Y Date Place Removed ❑Removal and/or Held it Hnd/or Address ta old 0 Date Point of tr)❑Transportation Shipment a by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan Funeral Home 01821 Address 11 Algonkin Street Ticonderoga, N Y ilil Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ILI ` Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 10/06/2017 Registrar of Vital Statistics wl (signature) Hiii District Number 5601 Place Glens Falls IV V certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k ILI Date of Disposition /0 Ii f n Place of Disposition Rig, 4,^s j,,,.. (address) Ili fil CC (section) (lot number)(-- (grave number) Name of Sexton or Person in Charge of P emises //.,� r J t^4tt please print) Si gnature Nem Title lk'thmilYt_ (over) DOH-1555 (02/2004)