Loading...
Weeks, Miles NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Perim it Name First Middle Last Sex Miles Hamilton Weeks Male Date of Death Age If Veteran of U.S. Armed Forces, 07/10/2013 89 years War or Dates WW II Place of Death Hospital, Institution or CityIli , TowX9Ci1ED�CX Glens Falls Street Address Glens Falls Hospital • Manner of Death }1 Iatural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Iti Circumstances Investigation W Medical Certifier Name Title CI Amy Hogam- Moulton M. D. Address 102 Park Street Glens Falls, N Y 12801 Death Certificate Filed District Number Register Number City, TowDAMitillGeXX Glens Falls 5601 292 ❑Burial Date Cemetery or Crematory ['Entombment Address Pine View Crematorium Address l ic�remation Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 9 ❑and/or F= Hold Address Cl) O Date Point of EL 1-1 Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D. Baker Funeral Home 01130 Address 11 Lafayette Street Queensbury, N Y 12804 • Name of Funeral Firm Making Disposition or to Whom I . Remains are Shipped, If Other than Above 2 Address CC tit '" Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 07/12/2013 Registrar of Vital Statistics W (signatur District Number 5501 Place Glens Falls Ni y ) '' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ILI Date of Disposition 7-1 c(3 Place of Disposition 1, (mice;` 2 (address) Lu tfl {C (section) (lot nubgr) (grave number) O Name of Sexton or Person i Charge of Premises //'t,tli— (please p W. Signature ta-- Titlek-Mnic12 1..�" (over) • DOH-1555 (02/2004)