Loading...
Mazoureix, Jacques NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit •> Name First Middle Last Sex iiig .Tacques Mazoureix Hale Date of Death Age If Veteran of U.S. Armed Forces, March 22, 2017 84 yrs. War or Dates ' 54—' 56 Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause 0 Accident ❑Homicide 0 Suicide El Undetermined El Pending Circumstances Investigation Medical Certifier Name Title #•• Shahid Ahmed MD. Address 100 Park St. , Glens Falls, NY. 12801 Death Certificate Filed District Number Register/Jttl� r Iii«> City, Town or Village Glens Falls 5601 l ,�`�" Date Cemetery or Crematory El Burial March 22, 2017 PineView Crematorium Address [ Cremation Queensbury, NY. 12804 Date Place Removed 2 Removal and/or Held -- and/or Address aHold 0 Date • Point of N0 Transportation Shipment a by Common Destination HE Carrier Disinterment Date Cemetery Adders.. Reinterment Date Cemetery Address 4777 Permit Issued to Registration Number INI Name of Funeral Home Mason Funeral Home 01117 Il Address P.O. Box 277, Fort Ann, NY. 1282P7 Name of Funeral Firm Making Disposition or to Whom ' .RRemains are Shipped, If Other than Above Address IN Permission is hereby granted to dispose of the human remains described above as indicated. gili Date Issued 3/2 2/1 7 Registrar of Vital Statistics IIIIIIII �Jv a (signature 111 District Number 5601 Place City of Glens Falls, NY. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: f- W Date of Disposition.�f 2�/7 Place of Disposition �i'ha ()i Cud Z-.' ,h,�o y 2 // (address) LU U3 CC (section) ( (lo number) (grave number) 0 Name of Sexton or erson . Charge of Premises 1-t /;c- -t 4.i.ie.,_c�4-e g (please print) 44 Signature Title •,'"e.1-y.7t7 /. 47 (over) DOH-1555 (9/98)