Loading...
Peterson Jr, John NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit 7' Name First Middle Last Sex WJohn F. Peterson,Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, s January 19, 2016 91 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury '1Street Address The Stanton Nursing & Rehab Center Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title r Suzanne Blood Dr. 1 r. Address ;Mannor Drive,Queensbury,NY 12804 Death Certificate Filed District Number Rater Number r:; City, Town or Village Queensbury 5657 ❑Burial Date Cemetery or Crematory January 19, 2016 Pine View Crematorium ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ I I Removal and/or Held and/or Address Hold tn 0 Date Point of NI I Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address :: Permit Issued to Registration Number r Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address ' ::r 407 Bay Road, Queensbury, NY 12804 V. Name of Funeral Firm Making Disposition or to Whom 1Remains are Shipped, If Other than Above Address :,r Permission i hereby granted to dispose of the human mains described above as indicated. ; l�; Date Issued\ 'a0 1h Registrar of Vital Statistics`` T` q 36(2-'`.,� r Y (signature) District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition 1/z1 /14, Place of Disposition Rat Mt..' ar,, rtor,y#, W (address) N CC (section) /�/ (lotnumber)r (grave number) ciName of Sexton or Person in Charge of Premises G 1/111;( --)teivti 'Z a "4141- (over) (,oiease print) Signature Title filecM6}134_ DOH-1555(02/2004)