Loading...
Downing, George • NEW YORK STATE DEPARTMENT OF HEALTH l Vital Records Section Burial - Transit Permit 'v4 y,✓ Name First Middle Last Sex Male ;p]{ ;?�z George S. Downing 0 Date of Death Age If Veteran of U.S. Armed Forces, a.' 04/18/2011 73 War or Dates 1961-1966 iiii Place of Death Hospital, Institution or City. �+Ie ; Glens Falls Street Address Glens Falls Hospital to Manner of Death(�Natural Cause ElAccident Homicide 0 Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Address it t Death Certificate Filed District Number —Register Number City, Glens Falls J Date Cemetery of Crematory ❑Burial 04/25/2011 1 Pine View Crematory Address ®Cremation Queensbury,NY Date I Place Removed Zrl Removal i I and/or Held = and/or Address g Hold Date Point of Q Transportation Shipment 5 by Common , Destination Carrier Disinterment Date ' Cemetery Address Reinterment Date Cemetery Address , z,.t, Permit Issued to I Registration Number y Name of Funeral Home Brewer Funeral Home, Inc. ; 00205 Address f 24 Church St, PO Box 500, Lake Luzerne, NY 12846 14 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address k. Permission is hereby granted to dispose of the human remains described above as indicated. N: Date Issued 14/2 / /I i Registrar of Vital Statistics -e. % (signature) i,�� District Number S 60 ) Place 6 ,\vs1 / I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: i- 6 Date of Disposition y-Z-t( Place of Disposition Fite 1),.c4.•• C+ Vfotii,, X (address) fa to G (section) �� (Iqt numb,er) (grave number) Name of Sexton or Per on in Charge Premises r., hie r .10��.N (please print) 1.0 Signature �� Title Ceti A4. pa. DOH-1555 (10/89) p. 1 of 2 VS-61