Loading...
Smith Sr, John 4-58 NEW YORK STATE DEPARTMENT OF HEALTH or _ .4. Vital Records Section Burial - Transit Permit .• ; Name First Middle Last Sex :%:- John E. Smith,Sr Male fr? Date of Death Age If Veteran of U.S. Armed Forces, January 27, 2015 62 War or Dates ram• Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X Natural Cause Accident I I Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title 'r, Craig Emblidge,MD 0 Address :X Irongate Center,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number ! , :r•: City, Town or Village Glens Falls 5601 `1- ..'❑Burial Date Cemetery or Crematory El Entombment January 29, 2015 Pine View Crematorium Address ❑X Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold CO O Date Point of yTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address '';j Permit Issued to Registration Number r: :; Name of Funeral Home Regan & Denny Funeral Home 01444 Address ;;:r 94 Saratoga Avenue, South Glens Falls,NY 12803 . Name of Funeral Firm Making Disposition or to Whom ' Remains are Shipped, If Other than Above Address Permission is hereby g dispose to dis ose of the human remains described above as indicated. • rr'; Date Issued f r✓2 9 on Registrar of Vital Statistics to 'r'r: i (signature) :X: 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: WDate of Disposition I /AI jr Place of Disposition ,,,r1)., etiborGr- W (address) U) O (section) J (lot numper) (grave number) pName of Sexton or Person in Charge f Premises K Z A, ' (please print) ILI Signature Title Crtz AWL.- (over) DOH-1555(02/2004)