Loading...
Sammis Jr, Harold NEW YORK STATE DEPARTMENT OF HEALTH /5 "/ Vital Records Section Burial - Transit Permit ° Name First Middle Last Sex Harold Kent Sammis, Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, 03/19/2013 91 _rrs. War or Dates W.W. II I-: Place of Death Town of Hospital, Institution or Z.1 City, Town or Village Elizabethtown Street Address Elizabethtown Community Hosp. a Manner of Death var7iNatural Cause 0 Accident 0 Homicide 0 Suicide ❑Undetermined ri Pending ILE Circumstances Investigation tu Medical Certifier Name Title 44 Yoh nemurn M.D. Address 66 Park Street, Elizabethtown, NY 12932 Death Certificate Filed Town of District Number Register Number City, Town or Village Elizabethtown 13 Sk 25 >;><OBurial Date Cemetery or Crematory QEntombment 3/21 /201 3 Pine View Crematory `< Address ,/ ' (4Cremation Queensbury, New York 1� '67� Date Place Removed Z a Removal and/or Held 2and/or Address t Hold 0 Date Point of • Q Transportation Shipment 3 by Common Destination Carrier iliiQ Disinterment Date Cemetery Address `s Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 821 iiN Address 11 Algonkin St. , Ticonderoga, NY 12883 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address CC III Permission is hereby granted to dispose of the human emains described above as indicated. aii Date Issued 3/20/201 3 Registrar of Vital Statistics (signature) District Number t 5s- Place ,cam r za b_ ,�j iz r "_" '' I certify that the remains of the decedent identified above'` wereJ disposed of in accordance with this permit on: Z ` / I Date of Disposition S-22--I. Place of Disposition P I N G via,...)a,,,.) C(Z2,'n VOZ J 2 (address) w to CC (section) , L t number) (grave number) Name of Sexto 'or ers . Charge of Premises ��0 Gk � Z (please print) Signature r�jv► Title C.tt ir✓t/4'la4:- 4 i . (over) DOH-1555 (02/2004)