Loading...
Esmond, John I IS NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit tip; Name First Middle Last Sex } John F. Esmond Male r: Date of Death Age If Veteran of U.S. Armed Forces, j,;, May 11, 2015 89 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital ti Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title ,12. Jennifer L.Donovan ;'N$ Address ;:;r,100 Park St,Glens Falls,NY 12801 r Death Certificate Filed District Number Register ymm er .. City, Town or Village Glens Falls,NY 5601 l� ❑Burial Date Cemetery or Crematory May 13, 2015 Pine View Crematorium ❑Entombment Address ❑x Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold O Date Point of D. _ Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address n Renterment Date Cemetery Address r''ti Permit Issued to Registration Number 01 Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address ;::.ti 407 Bay Road, Queensbury, NY 12804 . 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 desc ibed ab ve , icated. `;1 Date Issued OS/220/S Registrar of Vital Statistics �. iti':j / (signature) rf: District Number 1/456( Place Glens Falls,NY /Z I I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition sAlJis Place of Disposition Z L Cjo.,� W (address) Cl) IY (section) A _ (lot number- (grave number) Q Name of Sexton or Person in Charge of Premises /Ail —Voir Z (please print) W Signature Title t ti)'+t1 a (over) DOH-1555(02/2004)