Loading...
Hewitt, John NEW YORK STATE DEPARTMENT OF HEALTH, _., ; Burial - Transit j 310 ermit Vital Records Section Name First Middle Last Sex John Hewitt Male Date of Death Age If Veteran of U.S.Armed Forces, ,, May 10, 2015 88 War or Dates Z Place of Death Hospital, Institution or W City,Town,or Village Glens Falls Street Address Glens Falls Hospital a Manner of Death a Natural Cause ❑Accident n Homicide ❑Suicide ❑Undetermined ❑ Pending W Circumstances Investigation U Medical Certifier Name Title W Dr. Matthew Varughese, M.D. Dr. Q Address 100 Park Street, Glens Falls, NY 12801 Death Certificate Filed District Number �-,�^ 1 Register Number City,Town or Village Glens Falls �J (950 ❑Burial Date Cemetery or Crematory 05/19/2015 Pineview Crematorium ❑Entombment Address a ❑X Cremation Queensbury, New York Queensbury, NY 12804 Date Place Removed 0 ❑Removal and/or Held - and/or Address I' Hold 0 Date Point of 0 ❑Transportation Shipment a. by Common Destination Carrier Date Cemetery Address 6 ❑Disinterment El Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 I- Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above CC W Address O. Permission is hereby granted to dispose of the human remains describ d above ind. 5b Date Issued 0, ofi Registrar of Vital Statistics ,� e signat e) District Number 5k/ Place Glens Falls,New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition f/LC Ii S Place of Disposition Pineview Crematorium (address) W lA It (section) lotrnumber) (grave number) O Name of Sexton or Person in Charge of Premises A„ ,1J/1- Z (ple se print)L, W e:,Signature Title OFniigNI, (over) DOH-1555 (02/2004)