Loading...
Waite, Thomas NEW YORK STATE DEPARTMENT OF HEALTH Y 1 � 2� Vital Records Section Burial - Transit Pe wit Name First Middle Last Sex Thomas Richard Waite , Male Date of Death Age If Veteran of U.S. Armed Forces, May 30, 2011 39 War or Dates US Air Force Place of Death Hospital, Institution or : City, Town or Village Village of Lake George Street Address Shore Of Lake George cf. Manner of Death Natural Cause I XI Accident I I Homicide Suicide Undetermined I I Pending i3, 'Circumstances Investigation g. Medical Certifier Name Title FI; Timothy Murphy,Coroner Address Glens Falls,NY - Death Certificate Filed District Number l� 2 V Register Number City, Town or Village Village of Lake George ❑Burial Date Cemetery or Crematory June 6, 2011 Pine View Crematory ❑Entombment Address Cremation Quaker Road, Queensbury,NY 12801 Date Place Removed Z Removal and/or Held and/or Address f' Hold N O Date I Point of NI I Transportation Shipment p by Common Destination Carrier I-1 Disinterment Date Cemetery Address n Reinterment Date Cemetery Address _:'? Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01464 :::: Address 53 Quaker Road, Queensbury,NY 12804 �'�'. Name of Funeral Firm Making Disposition or to Whom ` ; Remains are Shipped, If Other than Above . Address re lit ,• Permission is hereb granted to dispose of the human re ains described above a i dicated. q Date Issued 1,/ 2 I ) Registrar of Vital Statistics ,L..l�:1, 1. ../�'( (signature) aj District Number 5 6 2_0 Place Village of Lake George,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition (a 1 d rl( Place of Disposition p.„r - .%) 6..d.r..,N i 2 (address) COLU Ce L (lot numbs 4j (grave number) k p (section)• Name of Sexton or Person in Charge of P miser c,step t J Q ANir AL please print) 11.1 Signature Title C2e t14 i)n-- ,, (over) DOH-1555(02/2004)