Loading...
Hunt, Everett NEW YORK STATE DEPARTMENT OF HEALTH rt •rP 4 4r I L Vital Records Section Burial - Transit Permit Name First Middle Last Sex 05 Everett P, Hunt Male . Date of Death Age If Veteran of U.S. Armed Forces, March 14, 2011 88 yrs. War or Dates ' 40- ' 45 1- Place of Death Hospital, Institution or ta City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death®Natural Cause 1p Accident 1=IHomicide El Suicide Ei Undetermined ri Pending US Circumstances Investigation Ili Medical Certifier Name Title 0 Suzanne /Rayeski DO. Address 3767 Main St. , Warrensburg, NY. 12885 Death Certificate Filed District Number Registerl Number iin City, Town or Village Glens Falls 561/ / a 7 ❑Burial Date Cemetery or Crematory March 17, 2011 PineView Crematorium ❑Entombment Address lillilii EjCremation Queensbury, NY. Date Place Removed gEl Removal and/or Held and/or Address h' Hold CA 0 Date Point of clik ❑Transportation Shipment Li by Common Destination iN Carrier El Disinterment Date Cemetery Address E Reinterment Date Cemetery Address s Permit Issued to Registration Number Name of Funeral Home Mason Funeral Home 01136 in Address 18 George St. , Fort Ann, NY. 12827 Ni Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address fir ill Permission is hereby granted to dispose of the human remains descr'bed bov as in ' a d. Date Issued 0 3/1 5/1 1 Registrar of Vital Statistics � � (signature) District Number f j/ Place city of Glens Falls, NY. LW I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I Date of Disposition 3-)$�-t i Place of Disposition ( huutiw (,,rern.4vr,,,,� (address) fAi ta CC (section) /1h1 r (lot number) (grave number) Name of Sexton or Pers n in Charge f Premises L e•3 tf itr St.twit Z (please print) ILI mi Signature (1 g Title CUE 1 b W1L (over) DOH-1555 (02/2004)