Loading...
James, Thomas i 11_, /7 it gil NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Thomas M.James Male Date of Death Age If Veteran of U.S. Armed Forces, 04/02/2018 86 Years War or Dates Vietnam 0-4 • Place of Death Hospital, Institution or City, Town or Village Plattsburgh Street Address Champlain Valley Physicians Hospital Medical Ctr Manner of Death 0 Natural Cause El Accident Ei Homicide 0 Suicide Undetermined El Pending 11,1 Circumstances Investigation rei Medical Certifier Name Title Cheryl Eustaquio MD rm Address ho 75 Beekman St,Plattsburgh,New York 12901 el Death Certificate Filed District Number Register Number lei City, Town or Village Plattsburgh 0901 , 170 ❑Burial Date Cemetery or Crematory 04/04/2018 Pine View Crematory ❑Entombment Address ®Cremation Queensbury, New York Date Place Removed Removal and/or Held and/or Address Ilii Hold Date Point of 1,79 El Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Fr- Reinterment Date Cemetery Address Li- Permit Issued to Registration Number Ft Name of Funeral Home Wilcox&Regan 01821 44 Address • 11 Algonkin St,Ticonderoga,New York 12883 Name of Funeral Firm Making Disposition or to Whom Lill Remains are Shipped, If Other than Above Address g A Permission is hereby granted to dispose of the human remains described above as indicated. 1144 Date Issued 04/04/2018 Registrar of Vital Statistics Sylvia g cParrotte(LCectronicaCCySigned) WI (signature) District Number 0901 Place Plattsburgh, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Yri• l Date of Disposition LI /6-II c-ig Place of Disposition , U.� 404- - (address) (section) (lot number) (grave number) 44 Name of Sexton or Person in Charge of Premises ^ f ease print) riil Signature & J-D- Title (004 'L (over) DOH-1555 (02/2004)