Loading...
Linendoll, Thomas NEW YORK STATE DEPARTMENT OF HEALTH it 7LS - Vital Records Section Burial - Transit Permit Name First Middle Last Sex Thomas James Linendoll Male Date of Death Age If Veteran of U.S. Armed Forces, December 9, 2014 61 War or Dates r; Place of Death Hospital, Institution or City, Town or Village Street Address Saratoga Hospital Manner of Death El Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending 4. Circumstances Investigation Medical Certifier Name Title Anthony lammuccillo, Address Saratoga Hospital Saratoga Springs, NY 12866 Death Certificate Filed District Number Register Number �._ City, Town or Village 5 -T") ❑Burial Date Cemetery or Crematory December 11, 2014 Pine View Crematory . ❑Entombment Address _ ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ and/Remoroval and/or Held Hold Address Date Point of a, ❑Transportation Shipment by Common Destination 0 Carrier ❑ Disinterment Date Cemetery Address ElReinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 Address 136 Main Street, South Glens Falls NY 12803 .' Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is her by ranted to dispose of the human remains-edmbover ' 'cated. Date Issued Registrar of Vital Statistics -- r, 1 (signature) District Number LI SDI Place 3,r _,Pr 'yr`'wUIL5 ; .y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 12/11/2014 Place of Disposition Quaker Road Queensbury,NY 12804 P` (address) (section) (lot number) (grave number) i Name of Sexton or Person in Charge of Premises . nvtiff.-- Sale ' XL (please print) Signature Title Cv+!' , (over) DOH-1555 (02/2004)