Loading...
Farrell Jr, John t . a ttm NEW YORK STATE DEPARTMENT OF HEALTH �'� Vital Records Section Burial - Transit Permit `. Name First Middle Last Sex John P. Farrell,Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, =7 December 27,2013 67 War or Dates ,,, Place of Death Hospital, Institution or City, Town or Village Thurman Street Address 49 Athol Rd. s Manner of Death I Xi Natural Cause I I Accident I I Homicide Suicide Undetermined ]Pending Circumstances Investigation g Medical Certifier Name Title P: Mark M.Hoffman Address Park,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Thurman 5659r ❑Burial Date Cemetery or Crematory 0 Entombment December 30,2013 Pine View Crematory Address Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z I (Removal and/or Held and/or Address H Hold N 0 Date Point of coa. Transportation Shipment p 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 3809 Main Street, Warrensburg, NY 12885 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above N° Address , k Permission is her by ranted to dispose of the human ains described ab a as in•icated. Date Issued Registrar of Vital Statistics A_,7 �/ (signs Cre) District Number 5659 Place Thurman I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z tu Date of Disposition [ / j -g Place of Disposition � ,s„9 C'rcitirt�. W (address) co re (section) (lot number)/ (grave number) p Name of Sexton or Person in harge of Premises �i) +. t Z (p ase print) u1 Signature L A -- Title Cet q((t, (over) DOH-1555 (02/2004)