Loading...
Hunt, Craig f 71'5 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Craig A. - Hunt Male Date of Death Age If Veteran of U.S. Armed Forces, October 20, 2015 62 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital 0,' Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending tilCircumstances Investigation Medical Certifier Name Title �' Michael Fuller MD Address 100 Park St. Glens Falls, NEw York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5 6 01 1 5 ❑Burial Date Cemetery or Crematory October 22, 2015 ID Entombment Pine View Crematory Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of Transportation Shipment ` p by Common Destination Carrier Date Cemetery Address El Disinterment Date Cemetery Address ❑ Reinterment 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 X iii tt, Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 1 0-22-1 5 Registrar of Vital Statistics n,A,_; LA,. vv (signature) District Number 5601 Place City of Glens Falls, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 10/22/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) t (section) /9 (lot number) (grave number) Nal- Name of Sexton or Person in Cha ge of Premises C hr Supdt- (please print) Signature 4 ( lL Title (over) DOH-1555 (02/2004)