Loading...
Dorvee, John I. NEW YORK STATE DEPARTMENT OF HEALTH y w ° I 2-1 Vital Records Section Burial - Transit Permit i Name First Middle Last Sex P,Tt�. John R. Dorvee Male Date of Death Age If Veteran of U.S. Armed Forces, February 24, 2015 84 War or Dates /'3 6 a - 1 y Sy Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death J Natural Cause ❑ Accident [l Homicide 0 Suicide ❑ Undetermined ri 1--I Pending CircumstancesInvestigation . Medical Certifier Name Title Christopher D. Hoy, M.D. Dr. Address 44 102 Park St. Glens Falls, NY 12801 Death Certificate Filed District Number tt Register Number City, Town or Village Glens Falls 5 60 f 1 0 `-( ❑Burial Date Cemetery or Crematory February 26, 2015 Pine View Crematory :❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed F❑ Removal and/or Held and/or Address Hold Date Point of ❑Transn^rtat!t:n Shipment by Common Destination Carrier f Date Cemetery Address -;; Disinterment IA ,, ❑ Reinterment Date Cemetery Address ., - 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 '11 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above-as indicated. Date Issued 21 26 I i 5 Registrar of Vital Statistics CAA41- - W-A"`-c (signature) frit District Number 5-6 1 Place 6 Ur-5 . \\ S 1 P L' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 02/26/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) a (section) /[ (lot number) (grave number) Name of Sexton or Person in Charge of Premises "'w 'r, J;'i'"ift /ftL (please print) Signature Title «oopt (over) DOH-1555 (02/2004)