Loading...
John, Norma # 37Z NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit • Name First Middle Last Sex Norma June John Female Date of Death Age If Veteran of U.S.Armed Forces, 05/03/2018 86 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address The Pines At Glens Falls Center For Nursing&Rehabilitation Manner of Death au=Natural Cause Ej Accident Homicide 11 Suicide Undetermined ri Pending Circumstances Investigation_ Medical Certifier Name Title Matthew Miles MD Address ,v : 170 Warren St,Glens Falls,New York 12801 • Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 223 Burial Date Cemetery or Crematory 05/08/2018 Pine View Crematory ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of Q Transportation Shipment by Common Destination Carrier Date CemeteryAddress ❑Disinterment Date Cemetery Address D Reinterment Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 Address • 11 Lafayette St,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above T Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 05/08/2018 Registrar of Vital Statistics 1426ertt3 Curtis(E(ectromca((ySigned) (signature) District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition s/S(t4 Place of Disposition - 'e`q (address) 4 (section) of number) (grave number) A Name of Sexton or Person in Charge of Premises r ,Sim..4 (plekse print) it- Signature _ Title /itChtiitt (over) DOH-1555 (02/2004)