Loading...
Smith, James A 4 lit NEW YORK STATE DEPARTMENT OF HEALTH Burial - �ar1sit Permit Vital Records Section Name First Middle Last Sex James Arthur Robert Smith Male sy Date of Death Age If Veteran of U.S. Armed Forces, °:: December 17,2016 76 War or Dates Place of Death Hospital, InstitutiorWftrren Center For Rehabilitation And City, Town or Village Queensbury Street Address Nursing o Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending tii Circumstances Investigation �w; Medical Certifier Name Title 0, Roslyn Socolof Address 9 Carey Rd.,Queensbury,NY 12804 Death Certificate Filed District Number Register Number City, Town or Village Queensbury 5657 I(pq ❑Burial Date Cemetery or Crematory December 20,2016 Pine View Crematory 0 Entombment Address ❑x Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N 0 Date Point of 0 Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ;`; Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address :' 3809 Main Street,Warrensburg, NY 12885 . Name of Funeral Firm Making Disposition or to Whom 1 -, Remains are Shipped, If Other than Above Address 4,- Permission is hereby granted to dispose of the human n d . d a o as i icated. Date Issued I a..>4).)p1bRegistrar of Vit Statistics (sign re) District Number 5(Qs' Place Oft— certify that the remains of the decedent identified above re disposed of in accor•- e with this permit on: W Date of Disposition /Z/tilab Place of Disposition ;ndrt,./ af"pr,_,,, 2 (address) W U) CC (section) // ,(lot numb (grave number) p Name of Sexton or Person in Charge,rof Premises (hr ,F , JtInlb(- Z (.ease print) LU / Signature it ,/ Title ( Nile_ (over) DOH-1555 (02/2004)