Loading...
Manney, Henry NEW YORK STATS DEtRTMENT OF HEALTH Vital Records Section Burial - Transit Permit ~. Name First Middle Last Sex Henry Louis Manney Male Date of Death Age If Veteran of U.S. Armed Forces, March 10, 2011 68 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death El Natural Cause n Accident El Homicide Suicide ElUndetermined ri Pending Circumstances Investigation Medical Certifier Name Title Craig A Emblidge MD, Address s,i' 3 Irongate Center Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village 5601 Y 2 / ®Burial Date Cemetery or Crematory 7= �" March 15, 2011 Pine View Cemetery ❑Entombment Address DCremation Quaker Rd. Queensbury,NY 12804 • Date Place Removed ',El Removal and/or Held and/or Address Hold Pine View Cemetery 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 Carleton Funeral Home, Inc. 00276 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 x 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 aboye as indicated. Date Issued 3 / 111 i ! , Registrar of Vital Statistics OA j)- Z \4" (signature) District Number 5601 Place 6 ��^-S \1 S , Ao 5 Ntfii I certify that the remains of the decedent identified above were disposed of in accordance with this permit or: Date of Disposition 3/15/11 Place of Disposition Pine View Cemetery (address) sx Huron 2B 1 x (section) (lot number) (grave number) Michael Genier ". Name of Sexton or Person in Charge of Premises (please print) iV - ,..iiiiNvA ut, Superintendent Signature Title (over) DOH-1555 (02/2004)