Loading...
Langdon, Joseph NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section tif 0 Burial - Transit Permit Name First Middle Last Sex Joseph C. Langdon Male Date of Death Age If Veteran of U.S. Armed Forces, July 28, 2012 69 War or Dates i: Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital ci, Manner of Death i Natural Cause 0 Accident Homicide pi El Pending MI Circumstances Investigation g Medical Certifier Name Title Address 66 rAl Sf. UIeM t ,0—<2, Q l (6F l Death Certificate Filed ' District Number Regis Nuumber 6 City, Town or Village Glens Falls 5601 1 ❑Burial Date Cemetery or Crematory D Entombment July 31,2012 Pine View Crematorium Address ®Cremation 21Quaker Road, Queensbury,NY 12804 Date Place Removed ZO C Removal and/or Held and/or Address E" Hold N O Date Point of N n Transportation Shipment a by Common Destination Carrier n Disinterment Date Cemetery Address Reinterment Date Cemetery Address I Permit Issued to Registration Number :3:' Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 : Name of Funeral Firm Making Disposition or to Whom i:' Remains are Shipped, If Other than Above Address q': Permission is hereby granted to dispose of the human remains described bo a indicated. Date Issued ,07/c3//t012-- Registrar of Vital Statistics A411' -co- (signature) District Number 5601 Place Glens Falls /kV l PQ/ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition $-1-n Place of Disposition 17440,,,. 6.., ,rlu►.. W (address) U) Lt (section) Aribt ,(lot umber) S (grave number) pName of Sexton or Person in Charge f Premises r• lh,��" Z 44,-- (please print)WSignatureTitle C MArT� (over) DOH-1555(02/2004)