Loading...
MacJarrett, Thomas 5 'I3 NEW YORK STATE DEPARTMENT OF -IEALT#-1 Vital Records Section Burial - Transit Permit l:, Name First Middle Last Sex Thomas M. MacJarrett Male "' Date of Death Age If Veteran of U.S. Armed Forces, f July 29, 2017 60 War or Dates Iran-Iraq War t`'`� Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital 0 Manner of Death ❑Natural Cause X Accident ❑Homicide Suicide n Undetermined Pending Circumstances Investigation Cki A Medical Certifier Name Title Fl! Terry Comeau Coroner Address Lake George,NY 12845 10 Death Certificate Filed District Number Register Nu upper City, Town or Village Glens Falls 5601 [� Y El Burial Date Cemetery or Crematory August 4, 2017 Pine View Crematorium ❑Entombment Address 0 Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z ❑Removal and/or Held and/or Address �' Hold N 0 Date Point of Nn Transportation Shipment p 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 f' 53 Quaker Road, Queensbury, NY 12804 <<` Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above !.. Address >> Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued tZi Zb(7 Registrar of Vital Statistics W`A,ky\si. (signs ure) District Number 5601 Place Glens Falls, y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 4 /7 Place of Disposition J rs4.✓1 iceyri W (address) co 0 (section) (lot number) (grave number) Q Name of Sexton r P s n in Charge of Premises Jt, f,a... G'4,.014c.. .4 IZ (please print) Signature Title Cpe.j,.1 / (over) DOH-1555(02/2004)