Loading...
Closson, John NEW YORK STATE DEPARTMENT OF HEALTH^. �' 731 Vital Records Section Burial - Transit Permit Name First Middle Last Sex John Everett Closson Male Date of Death Age If Veteran of U.S. Armed Forces, November 25,2014 73 War or Dates 1 Place of Death Hospital, Institution or EtCity, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Undetermined Pending ❑X Natural Cause ❑Accident ❑Homicide n Suicide n n UM Circumstances Investigation Uti Medical Certifier Name Title a Sean Bain,MD Address Glens Falls,NY Death Certificate Filed District Number Register City, Town or Village Glens Falls,NY 5601 (Y ❑Burial Date Cemetery or Crematory ❑Entombment December 1, 2014 Pine View Crematory Address ❑X Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ ❑Removal and/or Held and/or Address t Hold N O Date Point of NTi Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address # i 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 Permission is hereby granted to dispose of the human remains described ) ov indicated. Date Issued /0do2-6/V Registrar of Vital Statistics 4Zr-71- (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 W Date of Disposition I '1'I4 Place of Disposition C:1/4„ Ut j)4.) CrirrorA.-- 2 (address) W N W (section) /j' t numbe (grave number) pName of Sexton or Person in Charge of Premises L k•,r T— tvotAr Z j; (please pn t) W Signature L �T�� Title eft M tk t`'i j (over) DOH-1555(02/2004)