Loading...
Hood, John (t4 \f NEW YORK STATE DEPARTMENT OF HEA1.3I- Vital Records Section ..,, Burial - Transit Permit `: Name First Middle Last Sex John William Hood Male ni Date of Death Age If Veteran of U.S. Armed Forces, (Y /n7/2n13 56 years War or Dates Place of Death Hospital, Institution or City, Tows 'i +2 4 X (lens Falls Street Address Glens Falls Hospital a Manner of Death IffiNatural Cause 0 Accident Homicide Suicide Undetermined Pending Circumstances Investigation CA La Medical Certifier Name Title O Robert Sponzo M D Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Tow9AtkiLailifhor Glans Falls 56n1 98 :El>< ❑Burial Date Cemetery or Crematory ❑Entombment 03/11/2013 Pine View Crematorium Address EiCrjemation Dueensbury, NY 12804 Date Place Removed Z ❑Removal and/or Held and/or Address F=" Hold U O Date Point of Transportation Shipment Cl by Common Destination Carrier Q Disinterment Date Cemetery Address E Reinterment Date Cemetery Address Iiii, Permit Issued to Registration Number Name of Funeral Home Maynard D. Baker Funeral Home 01130 Address 11 Lafayette Street Queensbury, N Y 12804 lii Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above 2 Address ilk Ili Permission is hereby granted to dispose of the human remains described above as indicated. iiiR Date Issued 03/06/2013 Registrar of Vital Statistics LA)C ''"'e„..-w ft (signs re) District Number Place iiip 5601 Glans Falls,, N �% ft I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tit 's- 24.1L X Date of Disposition �-�g Place of Disposition ,N, t++,► Cn1c„'tar,rJti,- 2 (address) ILI l) CC (section) /tot number) (grave number) • Name of Sexton or Pers n in Charge o Premises : Sena- ++Z► (plea a print) Signature Title Li tiMTftOe. (over) DOH-1555 (02/2004)