Loading...
Harrington Sr., Stanley NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Stanley Joseph Harrington Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, March 4, 2012 84 War or Dates Place of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Falls Hospital W'I Manner of Death X❑ Natural Cause 0 Accident ❑ Homicide 0 Suicide ElUndetermined 0 Pending Circumstances Investigation W Medical Certifier Name Title CI Michael Layden, bilt Address 90 South St. Glens Falls, NY 12801 Death Certificate Filed District Number Registerber City, Town or Village JECOJ ®Burial Date CAmetery orr Cremato March 8, 2012 YSin„ VV Je�vw ❑Entombment Address OCremation Li .' �w 4 A..> . sil Rio' Date Place Removed z ❑ Removal and/or Held O and/or Address E Hold N Date Point of ate, 0 Transportation Shipment (0 by Common Destination O 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 L Remains are Shipped, If Other than Above 2 Address CC W. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 451)z Registrar of Vital Statistics LA) c).-A.Ap-42. LA-) (signature) District Number 5 k) ) Place 6 (z,, ,1 S du 7 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 3/8/1 2 Place of Disposition Pine View Cemetery 1 (address) W Hudson Sec. 3 5 2 CO Cd (section) (lot number) (grave number) 0 Name of Sexton or Persoai Charge of Premises Michael Genier (please print) Z W' Signature 's' Title Superintendent (over) DOH-1555 (02/2004)