Loading...
Pond, Samuel NEW YORK STATE DEPARTMENT OF HEALTH r t 1 Z. Vital Records Section Burial - Transit Permit Name First Middle Last Sex Samuel David Pond Male Date of Death Age If Veteran of U.S. Armed Forces, October 31,2017 52 War or Dates n/a ZPlace of Death Hospital, Institution or City, Town or Village Glens Falls,NY Street Address 84 Lawrence Street,Apt A 0 Manner of Death l X l Natural Cause ❑Accident ❑Homicide pi Suicide ❑Undetermined n Pending is Circumstances Investigation W Medical Certifier Name Title Dr Tedesco,MD Address Glens Falls,NY Death Certificate Filed District Number Register Number City, Town or Village Glens Falls,NY 5601 1 ❑Burial Date Cemetery or Crematory ❑Entombment November 6,2017 Pine View Crematory Address ®Cremation Queensbury,NY Date Place Removed Z ❑Removal and/or Held and/or Address H Hold N O Date Point of N ❑Transportation Shipment a by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address ' Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road,Queensbury,NY 12804 1 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above Address iU Permission is he eb granted to dispose of the humanas • dic= ed. Date Issued J J / in describe above/Registrar of Vital Statistics pf_��\/ / 12( (signature) District Number 5601 Place ity of Glens Falls,New York 12801 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition /I j 7(n Place of Disposition Fa ✓ (.+'recii(fit.,.✓ W (address) U) W (section) (lot number) - (grave number) Q Name of Sexton or Person in Charge of Premises t,,, S s,,,iii Z (pl ase print) W Signature Title ("nin (over) DOH-1555(02/2004)