Loading...
Seeley, Thomas l07 3-- NEW YORK STATE DEPARTMENT OF HEALTH t 1 Vital Records Section Burial - Transit Permit Name First • Middle Last Sex Thomas M Seeley Male Date of Death Age If Veteran of U.S. Armed Forces, 04f/27/2014 81 years War or Dates P of Death Hospital, Institution or City owr)(p( ill�(g�()()( Glens Falls Street Address Park St Glens Falls, N Y 13 r of DeathNatural Cause 0 Accident ❑Homicide ❑Suicide ❑Undetermined El Pending ill Circumstances Investigation tu Medical Certifier Name Title 41 Agee!A. Gillani M D Address 102 Park Street Glens Falls, N Y 12801 Certificate Filed District Number Register Number ,City, ow00004ll (X( Glens Falls 5601 207 Burial Date Cemetery or Crematory ❑Entombment 04/29/2014 Pineview Cemetery Address emation . Queensbury, N Y Date Place Removed Z Removal and/or Held 9 �and/or Hold Address to O - Date Point of in Li Transportation Shipment 0 by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Edward L. Kelly Funeral Home 00519 Address Schroon Lake, N Y 12870 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address 111 fl` Permission is hereby granted to dispose of the human remains described above as,indicated. Date Issued 04/28/2014 Registrar of Vital Statistics L&) Cif Z V Al (signature) District Number 5601 Place Glens Falls i 1/V / -&?// I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition Hint(c� Place of Disposition �;�„c,•O _J C'^�#oc>vu 1 (address) tti to CC (section) * (lot number) (grave number) B f. Name of Sexton or Pe on in Char a of Premises Gh6 '` �t44( Z ( se print) • Signature L!'/it L. Title 0304"Kli_ g (over) DOH-1555 (02/2004)