Loading...
Center, John NEW YORK STATE DEPARTMENT OF HEALTH � Vital Records Section T Burial - 1 r nsit Permit Name First Middle Last Sex John _ H. Center Male Date of Death Age If Veteran of U.S. Armed Forces, January 25, 2012 65 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address 32 Ohio Ave. 13 Manner of Death Natural Cause n Accident Homicide Suicide Undetermined Pending tii Circumstances Investigation CI us Medical Certifier Name Title 0 John Stoutenburg,MD Address Glens Falls,NY Death Certificate Filed I District Number Register Number City, Town or Village Queensbury,NY 5657 CO ❑Burial 1 Date Cemetery or Crematory January 30,2012 Pine View Crematory ❑Entombment Address ❑X Cremation Quaker Road, Queensbury, NY 12804 Date ' Place Removed Z Removal ; and/or Held and/or H Hold Address N O Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date I Cemetery Address Reinterment Date Cemetery Address I Permit Issued to Registration Number Name of Funeral Home Singleton-Healy Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom I!� Remains are Shipped, If Other than Above 5 Address CZ :W Permission is here y granted to dispose of the human remains describe above as1 indicated. Date Issued ` 1? c } Registrar of Vital Statistics ___ `-;t , n..�._,,. (signature) District Number 5657 Place Queensbury,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 l /3c /i2 Place of Disposition ,.,, Utrr Ct -{ar,,,...... W (address) CO rl (section) lot number) (grave number) QName of Sexton or Person in Charge of remises �A(,)t r Sw-r(f' `Z (please print) Signature t� Title C rr dhY}L U(1 (over) DOH-1555(02/2004)