Loading...
Taylor, Thomas k NEW YORK STATE DEPARTMENT OF HEALTH ,;;:. ; # kV. Vital Records Section Burial - Transit Permit Name First Middle Last Sex Thomas Taylor Male Date of Death Age If Veteran of U.S. Armed Forces, 09 / 21 / 2016 52 War or Dates Yes 1986-1988 }: Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital . ManitOr of Death®Natural Cause 0 Accident 0 Homicide E Suicide -1 Undetermined Pending 'W. Circumstances Investigation LI uj Medical Certifier Name Title Q Asim Chaudry MD Address 100 Park Street, Glens Falls, NY 12801 Death Certificate Filed District Numbera Register Number 87 City, Town or Village Glens Falls 1LiBurial Date Cemetery or Crematory 09 / 27 / 2016 Pine View Crematory iiiiii.ii El Entombment Address ECremation Queensbury, NY Date Place Removed Z.❑Removal and/or Held and/or Address V Hold VIA Date Point of 0 Transportation Shipment a by Common Destination Carrier 0 Disinterment Date Cemetery Address 0 Reinterment Date AR Cemetery Address ilig Permit Issued to Registration Number ril Name of Funeral Home Compassionate Funeral Ca 00364 Address Mi 402 Maple Ave., Saratoga Sp., 12866 ri Name of Funeral Firm Making Disposition or to Whom 4 Remains are Shipped, If Other than Above Address CC UI Permission is her by anted to dispose of the human rains ains d scribed a ove as Indic Ril Date Issued (�q' , � /fiegistrar of Vital Statistics ` o77-C iiil (signature) District Number 6-60 j Place Gle s Falls , New York .`` I certify that the remains of the decedent identified above wer disposed of in accordance with this permit on: #- fil-tu c Date of Disposition � I Li IN Place of Disposition 1cw Sm rW,-- 2 (address) iti fil 2 (section) / (lot number) (grave number) i Name of Sexton or Person in Charge Premises lens :- St of ii 2 lease print) • 04 Signature et Title Ca folin • (over) DOH-1555 (02/2004) 6