Loading...
Tekmitchov, Apostol NEW YORK STATE DEPARTMENT OF HEALTH �2 H Vital Records Section 4 Burial - Transit Permit Name First Middle Last Sex Apostol Tekmitchov Male Date of Death Age If Veteran of U.S. Armed Forces, November 23,2013 88 War or Dates E,. Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital p Manner of Death Natural Cause El Accident El Homicide n Suicide ❑Undetermined 1-1 Pending W Circumstances Investigation w Medical Certifier Name Title Daniel Way MD Address 100 Park Street,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 So3 ❑Burial Date Cemetery or Crematory ❑Entombment November 27,2013 Pine View Crematorium Address ®Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ ❑Removal and/or Held and/or Address Hold N O Date Point of N ❑Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above • Address W 11. Permission is hereby granted to dispose of the human remains d scribed ov indicated. Date Issued if 27 f3 Registrar of Vital Statistics ail/ (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition It-3-i5 Place of DispositionC��{dr�•- 2 (address) co (section) (lot number) (grave number) pName of Sexton or Perso in Charge f Premises rt� lrlr 3flu)r11-1 Z (pease print) Signature Title C17Ernt (L (over) DOH-1555(02/2004)