Loading...
Jacobs, Nicholas x . a 4' qi NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Nicholas G. Jacobs Male Date of Death Age If Veteran of U.S. Armed Forces, July 29,2016 82 War or Dates <i,,. Place of Death Hospital, InstitutioriBlie Stanton Nursing& Rehabilitation City, Town or Village Queensbury Street Address Centre • Manner of Death Undetermined Pending �X�Natural Cause Accident Homicide Suicide W. Circumstances Investigation • Medical Certifier Name Title 0: Joanne Cooper Address 152 Sherman Avenue,Glens Falls,NY 12801 Death Certificate Filed District Number gister Number City, Town or Village Queensbury 5657 O Cp ❑Burial Date Cemetery or Crematory 11 Entombment August 1,2016 Pine View Crematory Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold CO O Date Point of N 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 M Remains are Shipped, If Other than Above g: Address it 1 Permission is ereby granted to dispose of the human remains described a v as indicated. Date Issued c6 l (c)01(D Registrar of Vital Statistic O, R.4---'.--- (signature) District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed Ku in accordance with this permit on: III Date of Disposition $JZfl6 Place of Disposition ra Ez✓ —to 4''''' W (address) CO IY (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premises 601T1- ti Z Ijf (please print) W Signature Z4 �C`—_ Title �'ti Pk i (over) DOH-1555 (02/2004)