Loading...
Taylor, John NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit rermit Name First Middle Last Sex John G. Taylor Male Date of Death Age If Veteran of U.S. Armed Forces, ` December 29,2013 88 War or Dates World War H Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X Natural Cause 1 l Accident Homicide Suicide Undetermined Pending Circumstances Investigation Ali Medical Certifier Name Title �a Dr.John Sawyer,MD Address , 14 Manor Drive,Queensbury,NY 12804 Death Certificate Filed District Number Register Number :;, City, Town or Village Glens Falls 5601 S / ❑Burial Date Cemetery or Crematory Entombment December 31,2013 Pine View Crematory Address 0 Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address H Hold N 0 Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address z 3809 Main Street,Warrensburg,NY 12885 ,,Y Name of Funeral Firm Making Disposition or to Whom t ►1 Remains are Shipped, If Other than Above Address I 14, Permission is hereby granted to dispose of the human remains descri ed a ove in Date Issued %23I ZD/3 Registrar of Vital Statistics .' � x signature) 1 •.'-'1 District Number 5601 Place Glens Falls �,0//a�G/ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 0/31113 Place of Disposition -Rti -+ &-sfcrI- W (address) C (section) (lot numb (grave number) QName of Sexton or Person in Charg of Premises /1;,4�,L,- r nrVf 'Z (please print) Signature Title CV M Tpj (over) DOH-1555 (02/2004)