Loading...
Pratt, Timothy NEW YORK STATE DEPARTMENT OF HEALTH 1.1 Vital Records Section Burial - Transit ermit :, Name First Middle Last Sex Timothy K. Pratt Male Date of Death Age If Veteran of U.S. Armed Forces, February 28, 2011 I 66 1 War or Dates Place of Death ' Hospital, Institution or Z: City, Town or Village Glens Falls Street Address Glens Falls Hospital aManner of Death I X]Natural Cause Accident n Homicide Suicide 'Undetermined Pending -L Circumstances Investigation Wo Medical Certifier Name Title Gary Scidmore Coroner :;:, Address 1340 State Rt 9 Lake George,NY .: Death Certificate Filed District Number 0 i Register Nu er City, Town or Village Glens Falls �� ❑Burial Date Cemetery or Crematory March 4, 2011 Pine View Crematorium ❑Entombment Address 1 Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ I I Removal and/or Held and/or Address F' Hold N 0 Date Point of N Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address , ili Permit Issued to Registration Number Name of Funeral Home Regan& Denny Funeral Home 01464 A Address - 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom :M' Remains are Shipped, If Other than Above ; Address tt JO ,. Permission is he eby granted to dispose of the human emains scribed.abovvee as i dic• ed. Date Issued Registrar of Vital Statistics gte ail-L\_�"/ 2 _ (signature) District Number j —j/ Place Glens Falls I certify that the remains of the decedent identified above were dispose of in accordance with this permit on: Z W Date of Disposition z-?-!I Place of Disposition 1 n.�J,tv Crf/01+00.0%. W (address) W tY (section) ( number) (grave number) QName of Sexton or Person in Charge f Premises �in j��i' .rt4it-- `Z li gdITL„, (please print) SignatureTitle C12ee,roOe., (over) DOH-1555(02/2004)