Loading...
Hopkins, Marshall NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Marshall E. Hopkins male Date of Death Age If Veteran of U.S. Armed Forces, nuar 3 1 998 51 War or Dates Vietnam Place of Death Hospital, Institution or ff kT:RWW5tQrVillage Greenwich Street Address 18 John St. Manner of Death❑Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Joseph C. Mihindukulasuriya, MD Address Glens Falls, NY Death Certificate Filed District Number Register Number Rr Ar Village Greenwich 5722 1 Date Cemetery or Crematory El Burial January 7, 1998 Pine View Crematory n Address LICremation Queensbury, NY Date Place Removed Z ❑Removal and/or Held and/or Address Hold Q Date Point of ❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Flynn Bros. , Inc. 00665 Address 80 Main St. , Greenwich, NY 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 1 /7/9 8 Registrar of Vital Statistics — ,►e. Q �2x.�.�/ s (signature) District Number 5722 Place Village of Greenwich, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: g LU Date of Disposition of Disposition (address) 41 X (section) (lot nu mbe�j ,Q (grave number) GName of Sexto or Person in Charge f Premises �n, , I 149 F (please print) � /�--- Signature Titlejfgw DOH-1555 (10/89) p. 1 of 2 VS-61