Loading...
Cabral, James -------- 'fir'',1 Name First Middle Last Sex James John Cabral Male !:a Date of Death Age If Veteran of U.S. Armed Forces, December 11, 2017 61 War or Dates • tPlace of Death Hospital, Institution or _ Ci Town or Village W Lingsbury Street Address 591 Vaughn Road 14 Manner of Death Eu Natural Cause Ei Accident Homicide El Suicide Undetermined ri Pending 15 Circumstances Investigation W, Medical Certifier Name Title Address Death Certificate Filed District Number Register Number City, Town or Village c 7 ( .1- )- (6 40❑Burial Date Cemetery or Crematory December 13, 2017 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 iT Date Place Removed Removal , , and/or and/or Held Hold Address Pine View Crematorium Date Point of Transportation Shipment ) by Common Destination i ' Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address i El ! Permit Issued to Registration Number ._ Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 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 j3-/i3, 77 Registrar of Vital Statistics aira% (signature) I District Number ) lQ) Place -TOW,t 61 k, /1S f b tiry kia I certify that the remains of the decedent identified above were disposed of in accordanpe with this permit on: �' t' Y,YlGv. (J 44 CG/ t/D ui Date of Disposition 12/ (2017 Place of Disposition Quaker Road Queensbury,NY 12804 w .`, (address) Uil (section) k (lot n ber) (grave number) let Name of Sexton or r on i Charge of Premises w 1 -✓� j✓✓� � (please print) Signature Title G•t41.rw>4-----. (over) DOH-1555 (02/2004)