Loading...
Porter, Jay •ill 4.1 # i i NEW YORK STATE DEPARTMENT OF HEALTH 4 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Jay Gilmore Porter Male Date of Death Age If Veteran of U.S. Armed Forces, 09/25/2013 71 years War or Dates .. Place of Death Hospital, Institution or City, Tow �Cj(i11 4(XX Glens Falls Street Address Glens Falls Hospital Manner of Death Undetermined 0 Pending tural Cause Accident Homicide Suicide Ili Circumstances Investigation W Medical Certifier Name Title C Shahid Ahmed Physician Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number >s City, TownXj(iIMIXXX Glens Falls 5601 405 ElBurial Date Cemetery or Crematory Entombment 09/30/2013 Pine View Cemetery Address 12114emation ( ueensbury, NY 12804 Date Place Removed Z ni Removal and/or Held ). and/or Address I= Hold tI) 0 Date Point of tL Transportation Shipment 0 by Common Destination Carrier ❑Disinterment Date Cemetery Address • Eli,iQ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D. Baker Funeral Home 01130 Address 11 Lafayette Street Queensburlr, N Y 12804 ik Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address CC i LL Permission is hereby granted to dispose of the human r mains des ribed ab ye as indicat=d. Date Issued "%a/26 ',013 Registrar of Vital Statistics • .- A. (signature) District Number Place 5601 Glens Falls I certify that the remains of the decedent identified above wer disposed of in accordance with this permit on: 2 tti Date of Disposition IOlil 113 Place of Disposition u.,► C f . (address) LEt CO CC (section) A(lot number)t *'.� (grave number) Name of Sexton or Person in Charge o remises ,,tt� , , 2 (ple se print) Signature Title mg. r (over) DOH-1555 (02/2004)