Loading...
Columbus, John NEW YORK STATE DEPARTMENT OF HEALTH 6(v Vital Records Section Burial - Transit Permit Name First Middle Last Sex John A. Columbus Male Date of Death Age If Veteran of U.S. Armed Forces, October 8,2013 78 War or Dates Korean t�-, Place of Death Hospital, Institution or City, Town or Village Newcomb Street Address 5397 State Route 28N ri Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation ui Medical Certifier Name Title Kevin P.Bolan Address 4 Santanoni Drive,Newcomb,NY 12852 Death Certificate Filed District Number Register Number City, Town or Village Newcomb (66 2- El Burial Date Cemetery or Crematory ❑Entombment October 14,2013 Pine View Cemetery Address ❑x Cremation Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold w O Date Point of NTransportation 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 1. Remains are Shipped, If Other than Above Address tU Permission is hereby granted to dispose of the human remains describe ov: . - indicated. Date Issued /6- q—3 Registrar of Vital Statistics A_CW(1 / et. _ (signature) District Number 133.9 Place Newcomb I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition ID/3113 Place of Disposition 4,7,4UQt,„ ( {or r„_ W (address) co O (section) (lot number (grave number) pName of Sexton or Person in Charge of Premises ,,.-)1 L., .,,,ff 'Z it print) Signature 4-- �� Title Cy)E,t+�110 L (over) DOH-1555 (02/2004)