Loading...
Jacobs, Thomas NEW YORK STATE DEPARTMENT OF HEALTH t - ) it R P- Vital Records Section Burial - Transit Permit Name First Middle Last Sex Thomas Jacobs Male Date of Death Age If Veteran of U.S. Armed Forces, April 10, 2014 87 War or Dates WWII II., Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address 8 North Road .p Manner of Death ❑X Natural Cause Accident ❑Homicide Suicide Undetermined n Pending Circumstances Investigation Medical Certifier Name Title AZ David Cunningham,MD Address 3 Irongate Center, Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls,NY 5601 /B 1 El Burial Date Cemetery or Crematory ❑Entombment April 11, 2014 Pine View Crematorium Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Iri I Removal and/or Held and/or Address f' Hold U) O Date Point of V) Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 1 Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued `-I/ f/ //y Registrar of Vital Statistics tAJ" W (signature District Number 5601 Place Glens Falls,NY ▪ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z c W Date of Disposition �i Y'Iy Place of Disposition z tw tri-4 t— W (address) CL (section) ,-(lot number) (grave number) pName of Sexton or Person in Charge of P emises 111R, StM' Z yplease print) W Signature7 Title CP-roil Olt (over) DOH-1555(02/2004)