Loading...
Dimmick, Henry NEW YORK STATE DEPARTMENT OF HEALTH 1 131 Vital Records Section w Burial - Transit Permit Name First Middle Last Sex Henry A Dimmick Male Date of Death Age If Veteran of U.S. Armed Forces, 03/05/2012 80 years War or Dates Yes I . Place of Death Hospital, Institution or City, Towg d(iliOitXX Glens Falls Street Address Glens Falls Hospital a Manner of Death in Natural Cause 0 Accident 0 Homicide ❑Suicide Undetermined Pending tU Circumstances Investigation fa in Medical Certifier Name Title O Michael Adams M n Address 1448 Route 9, South Glens Falls, NY 12803 Death Certificate Filed District Number Register Number VieTowytxx(il XX Glens Falls 5601 101 ■Burial Date Cemetery or Crematory ❑Entombment 03/06/2012 . Pine View Crematorium Address • 51Gyemation Queensbury, NY 12804 Date Place Removed 3 ❑Removal • and/or Held and/or Address • tt Hold 0 Date Point of ❑Transportation Shipment d by Common Destination Carrier El 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 1 Remains are Shipped, If Other than Above • Address IX til IL Permission is hereby granted to dispose of the human remains described above as indicated. IN Date Issued 03/06/2012 Registrar of Vital Statistics W CM e u\.,j (signatur District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI• Date of Disposition ?•-�c-oabt2 Place of Disposition ?t yve 1 ec.J Ct•ewl& r t Li '1 a (address) ILEA in CC (section) (lot number) (grave number) 0 i ' ilk Name of Sexton or Person in Charge of Premises l z rV6\-i►1 rt1 el r"e (please print) Signature Title Cf�w•a t•- 41S4. (over) DOH-1555 (02/2004)