Loading...
Ludin, John s z NEW YORK STATE DEPARTMENT OF HEALTH � Vital Records Section Burial - Transit Permit Name First Middle Last Sex John T. Ludin Male Date of Death I Age If Veteran of U.S. Armed Forces, January 13,2012 1 49 War or Dates 1_, Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital 1p Manner of Death I XI Natural Cause I Accident I I Homicide Suicide Undetermined I 1 Pending Circumstances Investigation Gw Medical Certifier Name Title Paul F Bachman MD Address 3767 Main Street,Warrensburg,NY 12885 Death Certificate Filed District Number Regi,ster,Number City, Town or Village Glens Falls 5601 4. ❑Burial Date 1 Cemetery or Crematory ❑Entombment January 13, 2012 j Pine View Crematorium Address It Cremation 21 Quaker Road,Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 2 and/or Address N Hold 0 Date Point of O. u) Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address ri Reinterment Date ; Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton-Healy Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom 1- Remains are Shipped, If Other than Above E Address C4 W Q., Permission is hereby granted to dispose of the human remains descr' ed a ov as i ted. Date Issued 47�20/1 Registrar of Vital Statistics 4c , signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition 1/I9 /i 2 Place of Disposition ,,,,Q V ;n-iipeiI W (address) W re (section) (lot num ) (grave number) Q Name of Sexton or Perso in Charge of remises 4r,citviiii" p40 Z (please print) W AL Title (.712.e }tk_ Ta (over) DOH-1555(02/2004)