Loading...
Monty II, Glen NEW YORK STATE DEPARTMENT OF HEALTH t- Burial - Transit Permit Vital Records Section Name First Middle Last Sex Glen T Monty II Male Date of Death Age If Veteran of U.S.Armed Forces, NO F July 21, 2011 t4 War or Dates 2 Place of Death Hospital, Institution or W City,Town,or Village Whitehall Street Address 8 Elizabeth Street 0 Manner of Death ®Natural Cause 0 Accident 0 Homicide D Suicide 0 Undetermined Pending W Circumstances Investigation () Medical Certifier Name Title W Dr. Glen Chapman, M.D. Dr. Q Address P.O. Box 29 Ticonderoga New York 12883 Death Certificate Filed District Number Register Number City,Town or Village Whitehall O-7� ` ❑Burial Date Cemetery or Crematory July 25, 2011 Pineview Crematorium ❑Entombment Address ®Cremation Queensbury Queensbury, NY 12804 Date Place Removed 0 El Removal and/or Held iim and/or Address h' Hold 0 Date Point of 0 Transportation Shipment d by Common Destination Carrier . Date Cemetery Address 0 0 Disinterment Ell Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00897 Address 46 Williams Street, Whitehall, New York 12887 H Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above W Address O. Permission is hereby granted to dispose of the human remains described abov as indicated. Date Issued -- 02- g/7 Registrar of Vital Statistics c - (signa e) District Number 5"76 67 Place Whitehall,New York H I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 07/25/2011 Place of Disposition Pineview Crematorium W (address) N Cr (section) L _(}t umber (grave number) ZName of Sexton or Person in Charge f Premises r i s o- wy� W14L (pl ase print) Signature t/ Title C2 14;dvC (over) DOH-1555 (02/2004)