Loading...
Panos, James NEW YORK STATE DEPARTMENT OF HEALTH 17 sty Vital Records Section Burial - Transit Permit Name First Middle Last Sex James Panos Male Date of Death Age If Veteran of U.S. Armed Forces, 07/17/2015 83 War or Dates Yes (unknown) Place of Death Hospital, Institution or Z City, Town or Village T/O Chester Street Address 84 William Hill Road Manner of Death 0 Natural Cause El Accident D Homicide D Suicide D Undetermined D Pending UJCircumstances Investigation "Ai Medical Certifier Name Title Vincent Meyer, MD Address Ballston. Spa, NY Death Certificate Filed District Number Register Number City, Town or Village Chestertown 5652 "DBurial Date Cemetery or Crematory 07/20/2015 Pine View Crematory DEntombment Address ®Cremation 21 Quaker Rd. , Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 2❑and/or Address = Hold fi) O Date Point of t�3 S❑Transportation Shipment 0 by Common Destination Carrier ❑Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker FH 00037 Address 3809 Main St . , Warrensburg, NY 12885 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address I tki Permission is hereby granted to dispose of the human ains ,escri ove s indjcated. P � Date Issued 07/20/2015Registrar of Vital Statistics / p_i 1/ (sig ature) District Number 56J`' a Place je_60...", I certify that the remains of the decedent identified ab ve were disposed of in accordance with this permit on: Z al Date of Disposition 71��1 is Place of Disposition f,�1)ti,, C -- (address) Ili 0 CC (section) (lot number) (grave number) a ci Name of Sexton or Person in Charge of Premises < �a-'1'f (plikase print) Ili Signature Title tI (over) DOH-1555 (02/2004)