Loading...
Sexton, Hollis NEW YORK STATE DEPARTMENT OF HEALTH .z 5 /1 Vital Records Section _ Burial - Transit Permit Name First Middle Last Sex Hollis Stewart Sexton Male Date of Death Age If Veteran of U.S. Armed Forces, F December 22, 2006 85 War or Dates WW1 -p-KJrt{i 2 Place of Death Hospital, Institution or W City, Town, or Village Moreau Street AddressResidence 0 Manner of Death n Natural Cause ❑ Accident ❑ Homicide ❑Suicide n Undetermined ❑ Pending W Circumstances Investigation 0 Medical Certifier Name Title W MARK HOFFMAN MD a Address 420 Glen St., Glens Falls, NY 12801 Death Certificate Filed District Number Register Number tX City, Town or Village Moreau Date Cemetery or Crematory ❑ Burial December 26, 2006 Pine View Crematorium Address ❑X Cremation Ouaker Road OueensburV, NY 12804- Date ' Place Removed 0 ❑ Removal and/or Held and/or Address le Hold 0 Date Point of 0 ❑Transportation Shipment O. by Common Destination 0 Carrier Date Cemetery Address a ❑ Disinterment ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00283 Address H 68 Main St., P. O. Box 67, Hudson Falls, New York 12839 Name of Funeral Firm Making Disposition or to Whom ce Remains are Shipped, If Other than Above , w Address 0. Permission is hereby granted to dispose of the human rem ns described ab ve as indicated. Date Issued /,9 b74 o? .k-�r- t oe6, Registrar of Vital Statistics t (signature) District Number l 6tp,2.' Place Moreau,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ^ w Date of Disposition i /2 yioi, Place of Disposition fi /oo v hw CCU, 4 Gr;wk w (address) 0 0 0 (section) , (lot number) (grave number) Name of Sexton or Person in Charge of Premises < , 5 C°y ri.P( - Z ) (please print) w Signature U,�„ Title Cce41,ct+c,r`