Loading...
Thornton Sr., Stanley NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Stanley William Thornton,Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, January 13,2012 56 War or Dates N/A ':: Place of Death Hospital, Institution or °' City.;"Town or Village Poughkeepsie Street Address Vassar Brothers Medical Center Manner of Death I XI Natural Cause I I Accident [ I Homicide Suicide 1 Undetermined Pending Circumstances Investigation Medical Certifier Name Title 0 Muhammad Bashir MD 44,, Address q 45 Reade Place Poughkeepsie,NY 12601 ;a D.gath,Certificate Filed District Number Register Number City,.Town or Village City of Poughkeepsie �` �Burial Date Cemetery or Crematory January 17,2012 , Pine View Cemetery 0 Entombment Address ❑Cremation Quaker Rd. Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold Cl) 0 Date Point of y I I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address I Reinterment Date Cemetery Address `r:g= Permit Issued to Registration Number °=mk Name of Funeral Home Carleton Funeral Home,Inc. 00281 Address _, 68 Main Street, P.O. Box 67,Hudson Falls, NY 12839 ni Name of Funeral Firm Making Disposition or to Whom i Remains are Shipped, If Other than Above Address • „.,: Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued (PI�( -;_2'i Registrar of Vital Statistics C�`[;i.t(L t � i' �_SC.t✓C C,_:. I(signature) District Number 1 ) X�, Place City of Poughkeepsie I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 1 /1 8/1 2 Place of Disposition Pine View Cemetery Ill 2 (address) � Huron 14E 1 (section) (lot number) (grave number) Z Name of Sexton or Perso in Charge of Premises Mi r•haPi C;en i Pr (please print) ILI Signature ' f1n0A-4/`. Title Superintendent (over) DOH-1555 (02/2004)