Loading...
Moynihan, James VC NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex James Jay Moynihan Male Date of Death Age If Veteran of U.S. Armed Forces, November 25,2017 66 War or Dates n/a 1... Place of Death Hospital, Institution or 2 City, Town or Village Queensbury,NY Street Address 653 Bay Road W:' Manner of DeathUndetermined Pending � n Natural Cause n Accident E Homicide �Suicide n C W Circumstances Investigation w Medical Certifier Name Title Shannon Evellis,Dt Address Chestertown,NY Death Certificate Filed District Number Register Number City, Town or Village Queensbury,NY _ 5657 l 50 ❑Burial Date Cemetery or Crematory El Entombment November 29,2017 Pine View Crematory Address ®Cremation Quaker Road,Queensbury,NY Date Place Removed ZZ n Removal and/or Held 2 and/or Address H Hold CO O Date Point of NU Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit issued to Registration Number Name of Funeral Home Regan Denny Stafford 01443 Address 53 Quaker Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom 1-, Remains are Shipped, If Other than Above a Address W W "' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued t t -a.F-ZD ti Registrar of Vital Statistics - QQA-L- --tic. . Qom. (signature) District Number S()5 1 Place (.)0 tc_/t s hvv I certify that the remains of the decedent identified above were-disposed of in accordance with this permit on: wDate of Disposition j2/i /0Place of Disposition ?mow 4 or:..� W (address) Cl) W (section) p (lot number) (grave number) pName of Sexton or Person in Charge of Premises r‘, S.."-..ter Z n lease print) w Signature 4 Ae.4Title Ckrol (over) DOH-1555(02/2004)