Loading...
Hernandez Sr., Charles NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Charles J. Hernandez Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, May 4, 2013 84 War or Dates Place of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Falls Hospital C: Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation I:it Medical Certifier Name Title CI Dr. Sean Bain, Address Death Certificate Filed District Number r Register Number City, Town or Village 5 C7 t ct 5 ' ®Burial Date Cemetery or Crematory May 9, 2013 ST. ALPHONSUS CEMETERY ❑Entombment Address OCremation Town of Queensbury,NY Date Place Removed Z El Removal and/or Held and/or Address E, Hold ST. ALPHONSUS CEMETERY CA Date Point of CY ❑Transportation Shipment VI by Common Destination E Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address 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 t Remains are Shipped, If Other than Above • Address 1 Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 5 /TO t . Registrar of Vital Statistics WCA-&4-,.,Q, UJ..n" ` / (signature) District Number 5 60 1 Place L9.�5 l 1 `S �' y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition S\i"3 Place of Disposition . \ (4 \nc`?S us Q,� >~sb J -` 1-' (address) to S1mtt 6r��� (s tioh) (lot number) (grave number) 0 Name of Sexto Person in Charge of Premises VC4 � (please print) W Signature ----- Title rvtcAr•e,b � (over) DOH-1555 (02/2004)