Loading...
Cashman, James NEW YORK STATE DEPARTMENT OF HEALTH * ..-.. `r`.3 Vital Records Section Burial :transit Permit Name First Middle Last Sex James Richard Cashman Male Date of Death Age If Veteran ofiU.S. Armed Forces, July 19,2015 73 War or Dates #.► Place of Death Hospital, Institution or Zs City, Town or Village Glens Falls Street Address Glens Falls Hospital 0: Manner of Death X Natural Cause Accident I I Homicide Suicide Undetermined Pending it Circumstances Investigation ta Medical Certifier Name Title 0 Daniel Way Address HIHIN,North Creek,NY 12853 Death Certificate Filed District Number Registe Number City, Town or Village Glens Falls 5601 I 352f— ❑Burial Date Cemetery or Crematory ri Entombment July 21,2015 Pine View Crematory Address ❑X Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold O Date Point of co Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ., Permit Issued to Registration Number : Name of Funeral Home Alexander-Baker Funeral Home 00037 ! Address 3809 Main Street, Warrensburg,NY 12885 : Name of Funeral Firm Making Disposition or to Whom 1.-° Remains are Shipped, If Other than Above Address w Permission is hereb granted to dispose of the human r� ains described above as in'it. Date Issued 07 / / Registrar of Vital Statistics / --,�. ( I n ure) District Number 60/ Place I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition 71 alir Place of Disposition g ,.r ram`' ''' W (address) U) CL (section) (lot nur) (grave number) pName of Sexton or Pers n in Charge of Premises €i Z print) W Signature 4SkTlease Title tiViAtTitt)t- (over) DOH-1555 (02/2004)