Loading...
Montgomery Jr, John NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section F #. '1 Burial - Transit Permi Name First Middle Last Sex John Carson Montgomery Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, December 18, 2015 89 War or Dates Place of Death Hospital, Institution or City, Town or Village Moreau Street Address 7 Cedar Lane Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation .'i Medical Certifier Name Title a. Michael Sikirica , Dr. Address 50 Broad Street Ste 1 Waterford, NY 12188 Death Certificate Filed District Number Register Number 4:.° City, Town or Village Moreau t��(p 2, c 0 Burial Date Cemetery or Crematory 474 December 21, 2015 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment ` ; by Common Destination -a, Carrier ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address r t Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 136 Main Street, 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 granted to dispose of the human remains described above as indicated. Date Issued /�12/J/5. Registrar of Vital Statistics .41 `6et. -L (signature) District Number V (o 2, Place 76 4/✓) o-t° /1'L l,CC l-i-.c-c,-- I certify that the remains of the decedent identified above wre disposed of in accordance with this permit on: `y v:.ew c.f`ta.R,` r-ev141 Date of Disposition 12/21/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot/number) (grave number) ' Name of Sexton or P rson in arge of Premises t - �t . 0-1,-ky el,e//e �� (please pri � nt) IP Signature Title Cre tine'Lr (over) DOH-1555 (02/2004)