Loading...
Mitchell, John NEW YORK STATE DEPARTMENT OF HEALTH ,j,) Vital Records Section 1' �_, ► Burial - Transit Permit Name First Middle Last Sex John Mitchell Male _ Date of Death Age If Veteran of U.S. Armed Forces, June 16,2013 64 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 0 Natural Cause n Accident Homicide E Suicide n Undetermined n Pending Circumstances Investigation Medical Certifier 1Name Title D Michael Miles MD Address Glens Falls,NY Death Certificate Filed District Number Register Number F City, Town or Village Glens Falls 5601 6 ❑Burial Date Cemetery or Crematory 06/18/2013 Pine View Crematory ❑Entombment - Address CI Cremation Quaker Rd, Queensbury, NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address �' Hold N O Date Point of NIJ Transportation Shipment a by Common Destination Carrier n Disinterment Date Cemetery Address n Reinterment 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 15 , Remains are Shipped, If Other than Above Address 1 11,1 Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued Ili.711.3 Registrar of Vital Statistics L CAA- P/N-2' L.J (signature) a ,; 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 D Date of Disposition (0_ (3 Place of Disposition .7,,,„U4..) (,r` cf actu•-•. L (address) W CO Ce (section) 4 '' (Ipt number) (grave number) p Name of Sexton or Perso4e----- in Charge of Premises C rkf t^ '`-Pt Z please pent) Ili Signature .4 Title r jvlk�Qa (over) DOH-1555(02/2004)