Loading...
Young, James NEW YORK STATE DEPARTMENT OF HEALTH £ x t LL5 Vital Records Section Burial - Transit Permit Name First Middle Last Sex James P Young Male Date of Death Age If Veteran of U.S.Armed Forces, I. April 8, 2013 65 War or Dates no Z Place of Death Hospital, Institution or W City,Town, or Village Whitehall Street Address Home G Manner of Death Natural Cause 0 Accident El Homicide OSuicide 0 Undetermined 0 Pending W Circumstances Investigation 0 Medical Certifier Name Title W Dr. Julie Foster, M.D. Dr. 0 Address 275 Route 30N, Bomoseen, VT 05732 Death Certificate Filed District NumberRegister Number City,Town or Village Whitehall 6 3 ❑Burial Date Cemetery or Crematory April 15, 2013 Pineview Crematorium ❑Entombment Address n Cremation Quaker Road Queensbury, NY 12804 Date Place Removed 4 0 Removal and/or Held - and/or Address 1' Hold 0 Date Point of 0EI Transportation Shipment D. by Common Destination Carrier Date Cemetery Address 5 0 Disinterment Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 t= Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above a W Address 0. Permission is here y granted to dispose of the hum ains describ- • above as indicated. Date Issued 4 a. Za/3 Registrar of Vital Statistic 5- , (•nature) District Number .517563 Place rk `-I 4-Y4-1117 ql Aktd yew L H I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 04/15/2013 Place of Disposition Pineview Crematorium 2 (address) W v) 0 (section) 4(lot number) C (grave number) CIName of Sexton or Person in Charge of Premises n& itAitt W (pl ase print) Signature 4 -Y1—_ -_ Title ( gtrl 2 (over) DOH-1555 (02/2004)