Loading...
Hayes, John lb .g011 NEW YORK STATE DEPARTMENT OF IltALTH Vital Records Section _; . x. Burial - Tr nsit Permit Name First Middle Last Sex John Edwin Hayes Male Date of Death Age If Veteran of U.S. Armed Forces, 11/04/2016 ',,.67 years z, War or Dates 1968-1970 }•: Place of Death Hospital, Institution or a City, TM=Vitmoc Glens Falls Street Address Glens Falls Hospital Manner of Death ,Natural Cause 0 Accident El Homicide D Suicide ElUndetermined Pending Uf Circumstances Investigation 10 tu Medical Certifier Name Title William Cleaver Attending Physician Address 100 Park St Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, TOM=11G1C ➢( Glens Falls 5601 562 W OBurial Date Cemetery or Crematory 11/08/2016 Pine View Cemetery ❑Entombment Address kiii;[ Cremation Queensbury, NY 12804 Date ' Place Removed gpi Removal and/or Held :'" aHoldnd/or Address �= Cl) Date Point of Transportation Shipment el by Common Destination iiM Carrier Ei 0 Disinterment Date Cemetery Address O Reinterment Date Cemetery Address pii Permit Issued to Registration Number Name of Funeral Home Wilcox& Regan Funeral Home 01821 Address 11 Algonkin Street Ticonderoga, N Y iiiI Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Cr iti C Permission is hereby granted to dispose of the human remains described above as indicated. Ni Date Issued 11/07/2016 Registrar of Vital Statistics L J j, (signature) iii District Number 5601 Place Glens Falls)1.!y-' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tit Date of Disposition 10116 Place of Disposition �,�() . Cr . ,�,., (address) Ili CC (section) // (lot numbe (grave number) Ci �'' Name of Sexton or Person in Charge of Premises 116/j 041ti" 3 (pse print) Signature � � Title (�-F.M } (over) DOH-1555 (02/2004)