Loading...
Doyle, John it NEW YORK STATE DEPARTMENT OF HEALTH �� Vital Records Section f 244 Burial - Transit Permit Name First Middle Last Sex John D. Doyle Male Date of Death Age If Veteran of U.S. Armed Forces, January 24, 2013 88 War or Dates 1,- Place of Death Hospital, Institution or Z• City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X Natural Cause Accident I ]Homicide Suicide Undetermined Pending Circumstances Investigation :lei. Medical Certifier Name Title '.0 Susan Susan Blood Address k ; 14 Manor Drive,Queensbury,NY 12804 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 3 b ❑Burial Date Cemetery or Crematory February 1,2013 Pine View Crematory Entathment Address ®Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed 2 I I Removal and/or Held O and/or Address F' Hold N 0 Date Point of y Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address I (Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00035 Address 3809 Main Street, Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom ,Il► Remains are Shipped, If Other than Above M: Address Ui0. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued i / 2,5 / I Registrar of Vital Statistics W C./CAI,-\_,s2, LA) (signature) 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: Date of Disposition 2-11-13 Place of Disposition -c7:iOk,, C rvi-- W (address) co cc (section) (lot number) (grave number) p Name of Sexton or Person in Charge of Premises %rl Z (pl se print) Ill Signature (4 -- Title C(2. 4- (over) DOH-1555 (02/2004)