Loading...
Hughes, Thomas NEW YORK STATE DEPARTMENT OF HEALTH I Vital Records Section Burial - Transit Permit Name First Middle Last Sex Thomas Porter Hughes Male Date of Death Age If Veteran of U.S. Armed Forces, November 24,2017 71 War or Dates n/a ° Place of Death Hospital, Institution or City, Town or Village Manner of Death Queensbury,NY Street Address 34 Willowbrook Road,Apt 303 n Natural Cause E Accident ❑Homicide El Suicide ❑Undetermined n Pending Circumstances Investigation Medical Certifier °1Name Title Timothy Murphy,Coroner Address Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Queensbury,NY 5657 14') ❑Burial Date Cemetery or Crematory Ell Entombmer>t November 27,2017 Pine View Crematory Address ®Cremation Quaker Road,Queensbury,NY Date Place Removed Z ❑Removal and/or Held and/or Address H Hold N 0 Date Point of (95 ❑Transportation Shipment p by Common Destination Carrier Li Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number z Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 '): Address 407 Bay Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom ei e i Remains are Shipped, If Other than Above Address 17,1 Permission is hereby granted to dispose of the human re 'ns de. ' el a ve s ' icated. Date Issued 11- D.1- aoii Registrar of Vital Statistics L, (signs ) District Number 5657 Place Town of Queensbury,NY 12804 F- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z 5 Date of Disposition /l// 11 in Place of Disposition f.4,V J t' e4o-- (address) co re (section) �„(lot lot number (grave number) pName of Sexton or Person in Charge of Premises q.st uZ `', ( ease print) Signature l/t Title ittlemirP(t ....,,4__. (over) DOH-1555(02/2004)