Loading...
Norris, John NEW YORK STATE DEPARTMENT OF HEALTH `L Vital Records Section y Burial - Transit Permit Name First Middle Last Sex Iy . John Peter Norris Male Date of Death Age If Veteran of U.S. Armed Forces, April 8, 2012 75 War or Dates }- Place of Death Hospital, Institution or City, Town or Village Street Address :rt Manner of Death IL.] Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined El❑ Pending Circumstances Investigation Medical Certifier Name Title Matthew Varughese, M.D. Dr. Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number I Register Number 1 City, Town or Village 56 0 / 15 "7 ❑Burial Date Cemetery or Crematory April 12, 2012 Pine View _ ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold °' Date Point of ,r❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 1 Address q 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued L{ /h o a/2 Registrar of Vital Statistics W CLAjp.s.) tj..) (signature) District Number 3 6p i Place 6 S o,k\5 � y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 04/12/2012 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot numb (grave number) Name of Sexton or Person in Cha e of Premises t1t t wrtA (please print) ,. .,! / Signature Title C�11- (over) DOH-1555 (02/2004)