Loading...
Harpp, Henry NEW YORK STATE DEPARTMENT OF HEALTH • At 3/ Vital Records Section t. • Burial - Transit Permit Name First Middle Last Sex Henry Harvey Harpp Male Date of Death Age If Veteran of U.S. Armed Forces, 01/10/2016 13years War or Dates 1950-1954 1- Place of Death Hospital, Institution or Z City, TX(X XrXG(D�MX Glens Falls Street Address Glens Falls Hospital Manner of Death®Natural Cause 0 Accident 0 Homicide 0 Suicide Undetermined Pending W. Circumstances Investigation la Medical Certifier Name Title 4t Bradley G Smith, Rpa-c Address 100 Park St Glens Falls, N Y 12801 Death Certificate Filed District Number Register Number City, TXXCXXrXXA1ll X Glens Falls 5601 13 ❑Burial Date Cemetery or Crematory 01/11/2016 Pine View Crematorium < i ❑Entombment Address ;;:['Cremation Queensbury, NY 12804 Date Place Removed Z Removal and/or Held ❑and/or Address H Hold In 0 Date Point of to Li Transportation Shipment 0 by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Edward L. Kelly Funeral Home 00519 Address Schroon Lake, N Y 12870 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address tr Il ' Permission is hereby granted to dispose of the human remains described above as indicated. s Date Issued 01/11/2016 Registrar of Vital Statistics 1'\)CA.A.A . (signature) liiiil District Number 5601 Place Glens Falls certify that the remains of the decedent identified above were disposed of in accordance with this permit on: f Z Ill Date of Disposition I/131 Ib Place of Disposition ZI(J w ( m toc _- 2 (address) Ili CA IC (section) (lot number (grave number) Ca Name of Sexton or Person in Charge of remises At) Jt"^'*' Z /// (please print) I Signature f l Title C1g � (over) DOH-1555 (02/2004)