Loading...
Smith, George NEW YORK STATE DEPARTMENT OF HEALTH s II t Vital Records Section Burial - Transit Permit Name First Middle Last Sex George Smith Male Date of Death 0 8/01 /2 01 4 Age If Veteran of U.S. Armed Forces, 84 War or Dates Korea .1 Place of Death Hospital, Institution or Glens Falls Glens Falls Hospital Z City, Town or Village Street Address p Manner of Death®Natural Cause 0 Accident 0 Homicide 0 Suicide Undetermined El Pending Illy Circumstances Investigation tu Medical Certifier Name Title CI Darushan Soonabala MD Address 161 Carey Road, Queensbury,NY 12804 Death Certificate Filed District Numbe5�t Recsr umber City, Town or Village Glens Falls 1 01 0Burial Date Cemetery or Crematory II 08/04/2014 Pineview Crematory i;❑Entombment Address II®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z❑Removal and/or Held and/or Address E= Hold 0 Date Point of tL Transportation Shipment ciby Common Destination Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Vay-Schleich & Meeson Fuberal and Registration Number Name of Funeral Home 01751 Cremation Chapcls Address 1075 Long Pond Road, Rochester,NY 14626 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Z. f ` Permission is hereby granted to dispose of the human mains describ d above as ndic ted. Date Issued ) Registrar of Vital Statistics gp_R � ` 672)-f (signature) District Number Soo I Place 2G- €4 l I certify that the remains of the decedent identified above were disposed of in accordance w. this permit on: 111 Date of Disposition t f041 Place of Disposition eF aw 6.4 - (address) ICU ta CC (section) lot number) (("' (grave number) Name of Sexton or Person in Charge of Premises rr �J[hKM- r (pl se print) iii Signature Title eiVOWOL (over) DOH-1555 (02/2004)