Loading...
Davis, Lloyd v)` 1 NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle Last Sex Lloyd -_ Reuben Davis j Male __ Date of Death Age If Veteran of U.S. Armed Forces, ___M 'ch-13, 1999 87 War or Dates WW II Place of Death Hospital, Institution or City, T4OMNIONtEna Glens Falls Street Address Eden Park NursingNUrsing_Rome Manner of Death Undetermined Pending ]Natural Causes❑Accident ❑ Homicide El Suicide ❑ Circumstances Investigation Medical Certifier Name Title Robert L. Evans DO Address 3 Irongate_Center, Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, TgOtittifg@cx Glens Falls 5601 1. 3 Z Date Cemetery or Crematory ri Burial March 16, 1999 Pine View Cemetery ❑ Cremation Address Tn of Queensbury, NY Date Place Removed Removal and/or held and/or hold Address Date Point of CTransportation by Shipment Common Carrier Destination Date Cemetery Address UDisinterment Date Cemetery Address CReinterment Permit issued to I Registration Number Name of Funeral Firm Carleton Funeral Home Inc. 00313 Address — --- P.O. Box 67, 68 Main St. , Hudson Falls, N.Y. 12839 Name of Funeral Firm Making Disposition or to Whom •Ren.ains are Shipped, If Other than Above ` Address Permission is hereby granted to dispose of the human remains described above s i dic ted. Date Issued3>>5/99 Registrar of Vital Statistics —(Signature) District Number 5601 Place Glens Falls, NY 12801 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition_ 4[211499Place of Disposition Pine View Cemetery , Queensbury N_Y_--_ (address) Huron 6-E (Section) (Lot Number) (Grave Number) Name of Sexton or Person in Charge of Premises_ Rodney G . Mosher (Please Print) Signature_ y Title _ Superintendent DOH-1555 (10/89) p. 1 of 2 VS-61