Loading...
Monty Jr., James NEW YORK STATE DEPARTMENT OF HEALTH ell" 1 it 1(72 Vital Records Section Burial - Transit Permit Name First Middle Last Sex James K. Monty Jr. Male Date of Death Age If Veteran of U.S.Armed Forces, 1. June 12, 2017 55 War or Dates Z Place of Death Hospital, Institution or W City,Town,or Village Whitehall Street Address Home 1i-le G Manner of Death Natural Cause El Accident El Homicide El Suicide ❑Undetermined u Pending W Circumstances Investigation 0 Medical Certifier Name Title Ill Dr. N Balasnbramaniary, M.D. Dr. 0 Address Albany Medical Center, Albany, NY 12201 Death Certificate Filed District Number Register Number City,Town or Village Whitehall 57)-g 9 0 Burial Date Cemetery or Crematory June 20, 2017 Pineview Crematorium ❑Entombment Address m �Cremation 21 Quaker Road Queensbury, NY 12804 Date Place Removed 0 0 Removal and/or Held and/or Address �' Hold 0 Date Point of 0 El Transportation Shipment d by Common Destination Carrier Date Cemetery Address a0 Disinterment Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom ir Remains are Shipped, If Other than Above W Address O. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued f I I q 101d 11 Registrar of Vital Statistics a_ nutum (signature) District Number Place Whitehall,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 w Date of Disposition 06/2$/2017 Place of Disposition Pineview Crematorium 2 (address) 0 0 (section)) (lot umber) (grave number) O Sexton or Name of Pe i rge of Premises -3( Ire.-et &.yr%cc-h-e W (please print) Signature Title LP'2 relo-i4 (over) DOH-1555 (02/20 )