Loading...
Marshall Sr., Roy NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit . „A` Name First Middle Last Sex tiki Ro Raymond Marshall Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, May 21, 2011 69 War or Dates Place of Death Hospital, Institution or City, Town or Village Hudson Falls Street Address 129 North Street Manner of Death Natural Cause 0 Accident Homicide El Suicide riUndetermined El Pending Circumstances Investigation al Medical Certifier Name Title Joseph C. Mihindu, MD, Address RO 20 Murray Street Glens Falls, NY 12801 Op Death Certificate Filed District Number Register Number City, Town or Village 5'742 9 O 9 Date ,n„�� (7 ! 7 // Cemetery or Crematory ®Burial V"r / ,to C� r � Pine View Cemetery Entombment Address J ['Cremation Quaker Rd. Queensbury,NY 12804 Date Place Removed ' ,; Removal and/or Held and/or Hold Address Pine View Cemetery ,171 Date Point of Transportation Shipment by Common Destination ' Carrier -044 0Disinterment Date Cemetery Address ,,..- Reinterment Date Cemetery Address „0,4 Permit Issued to Registration Number ,f Name of Funeral Home Carleton Funeral Home, Inc. 00276 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 `1 ant( Registrar of Vital Statistics a,i4d.a_. CG (signature) District Number �,�'r]G a Place `-1-; ,.— i r . I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 5/26/11 Place of Disposition Pine View Cemetery (address) Erie 4F 1 (section) (lot number) (grave number) Name of Sexton or Perso 'n Charge of Premises Michael Genier Superin(ten tint) Signature `' Title (over) DOH-1555 (02/2004)