Loading...
Logan Jr, John 4- 1-(.7 NEW YORK STATE DEPARTMENT OF HEALTH `Vital Records Section Burial - Transit Permit ;: , Name First Middle Last Sex John G. Logan,Jr. Male {tip Date of Death Age If Veteran of U.S. Armed Forces, ;r October 22, 2014 47 War or Dates v*` Place of Death Hospital, Institution or —City, Town or Village Queensbury Street Address 25 McEchron Lane 10 Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Gerald F Abess r r Address {* 3 Irongate Center, Glens Falls,NY 12801 {/ Death Certificate Filed District Numbe5657 Register Number City, Town or Village Town of Queensbury r L{ ❑Burial Date Cemetery or Crematory ! October 27, 2014 Pine View Crematorium ❑Entombment Address ❑x Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N 0 Date Point of uTransportation Shipment a by Common Destination Carrier n Disinterment Date Cemetery Address 1 Reinterment Date Cemetery Address ::j: Permit Issued to Registration Number r Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 ; Address 'r. 407 Bay Road, Queensbury, NY 12804 rr,:;. Name of Funeral Firm Making Disposition or to Whom k:'; Remains are Shipped, If Other than Above Address .: Permission is hereby granted to dispose of the human remains described above as indicated. ,r :r. Date Issued J C')l�-L ID 4egistrar of Vital Statistics � , C)PJ1.1�N f (signature) i:ir : District Number 5657 Place Town of Queensbury r. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z to Date of Disposition ID(/city Place of Disposition FAL C,. ,,.4.. 2 (address) W CO 0 (section) //�j (lot numb) (grave number) QName of Sexton or Person in Charge of Premises t= �, ^ 040 Z Pease print) W X, Signature Title CfeEiti 111W (over) DOH-1555(02/2004)