Loading...
Granger, Herbert NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Herbert John ranger Male Date of Death Age If Veteran of U.S. Armed Forces, 01/30/2015 63 years War or Dates }- Place of Death Hospital, Institution or Z City, T Kr WINK( Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending tJ Circumstances Investigation O. in Medical Certifier Name Title Suzanne Bergin M D AdgT?Main Street Warrensburg, NY 12885 iii Death Certificate Filed District Number Register Number ii.'i!'ii City, TaigXr O&M Glens Falls 5601 54 M❑Burial Date . Cemetery or Crematory 02/02/2015 Pine View Crematorium ❑Entombment Address 13Cremation Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 2❑and/or Address U Hold O Date Point of 05 El Transportation Shipment G! by Common Destination iiiii Carrier ❑Disinterment Date Cemetery Address El Reinterment Date • Cemetery Address giiil Permit Issued to Registration Number Name of Funeral Home Barton- Mc Dermott Funeral Home, Inc. 00141 Address 9 Pine Street Chestertown, N Y 12817 Name of Funeral Firm Making Disposition or to Whom } Remains are Shipped, If Other than Above • Address in. . glE Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 02/02/2015 Registrar of Vital Statistics (Nct�,Y,r� W JvA�(s gnature) Iii District Number 5601 Place Glens Falls Iv U I I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 / � i� III Date of Disposition Z/,3/3- Place of Disposition t'�,,0f—i (-ti„e4r,4-, 2 (address) Lu to lr (section) /}, (lot number (grave number) • Name of Sexton or Person in Charge of Premises (/ - �'^^ 2. / (please print) :,,,,„„,, Signature G1 4. Title Ci'r...t(lr'r� (over) • DOH-1555 (02/2004)