Loading...
Granger, Richard 2 'NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Richard Carlton Granger Male Date of Death Age If Veteran of U.S. Armed Forces, December 8, 2016 75 War or Dates Place of Death Hospital, Institution or w City, Town or Village Moreau Street Address 1659 Route 9, Lot 3 W! Manner of Death a Natural Cause Accident 0 Homicide 0 Suicide Undetermined Pending Ul Circumstances Investigation W Medical Certifier Name Title Michael Fuller, M.D Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village 4/6t!o 2 y3 ®Burial Date Cemetery or Crematory December 12, 2016 Pine View Cemetery ❑Entombment Address 0 Cremation Quaker Rd. Queensbury,NY 12804 Date Place Removed • Removal O and/or and/or Held Hold Address I, -` Pine View Cemetery N Date Point of 2 n Transportation Shipment O 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 I— Remains are Shipped, If Other than Above • Address CC CL Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued /2//,2l/L Registrar of Vital Statistics _,a.4`., 4 ' `1:0_ (signature) District Number y_(� Place ?tj/1 o r iX A rC r4..6- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition 12/12/2016 Place of Disposition Quaker Rd. Queensbury,NY 12804 , Pine View Cemetery W (address) CO Oneida 206A 2 ay (section) (lot number) (grave number) a Name of Sexton or Person in Charge of Premises Connie L. Goedert z (please print) W Signature Title Cemetery Superintendent (over) DOH-1555 (02/2004)