Loading...
Demas, John NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First l Middle Last Sex John George Demas Male Date of Death Age If Veteran of U.S. Armed Forces, August 12,2011 78 War or Dates ii Place of Death Hospital, Institution or City, Town or Village queensbury Street Address 65 Meadow Drive Manner of Death a Natural Cause n Accident L Homicide n Suicide n Undetermined Pending Circumstances Investigation Medical Certifier "?cl � ( et U\--P ti 0 Title 61, 1- �, Death Certificate Filed ' District Number Register Number ;;. City, Town or Village Queensbury, 5657 g'2_ ❑Burial Date Cemetery or Crematory Entombment Address 15, 2011 Pine View Crematory CI Address ®Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed z C Removal and/or Held and/or Address H Hold N_ 0 Date Point of yC Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address EReinterment Date Cemetery Address -*if Permit Issued to Registration Number '': ,. Name of Funeral Home Sullivan-Minahan& Potter 01646 :: Address 407 Bay Road,Queensbury,NY 12804 iiiii Name of Funeral Firm Making Disposition or to Whom t;:;:j Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human re ins described abov s indicated. Date Issued c - ►6-dow Registrar of Vital Statistics . b X. (signature) • District Number 5657 Place Queensbury,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 15-15 -2.011 Place of Disposition _ ilk he V t'-e ) Cr �c r i�7►`Vi 2 (address) W co re 0 i ( , (lot nwther) (grave number) p Name of Sexton or Person in Charge Premises i owi p 7 y t/e Ple Z ---�~ �� (please print) Signature t� �1 /7! Title CJ'c rc40k^y 0 'c1 —J (over) DOH-1555(02/2004)