Loading...
Dean, Shawn NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Shawn Matthew Dean Male Date of Death Age If Veteran of U.S. Armed Forces, August 21, 2016 30 War or Dates I Place of Death Hospital, Institution or W City, Town or Village Whitehall Street Address 16 Champlain Avenue W Manner of Death X❑Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation 0 W Medical Certifier Name Title in Address Death Certificate Filed District Number Register Number q City, Town or yillage h i- ,h a 11 5 70 ®Burial Date Cemetery or Crematory August 29, 2016 ST. ALPHONSUS CEMETERY ❑Entombment Address ❑Cremation Town of Queensbury,NY Date Place Removed z ❑ Removal and/or Held 0and/or Address E Hold ST. ALPHONSUS CEMETERY Date Point of a. ❑Transportation Shipment co by Common Destination f Carrier nDisinterment 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 Z' Address IX W' E" Permission is hereby granted to dispose of the human remains described above a indicated. Date Issued S'a`-�--Zoi(p Registrar of Vital Statistics , p / (signature) District Number J-jag Place \f c N L 1 F— I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 08/29/2016 Place of Disposition Town of Queensbury,NY al� ss)w 6 2 co ix (section) //oArk_ Ilgt number) (grave(grave number) 0 Name of Sexton o Person in Charge of Premises Z (please print) 1L Signature / Title (over) DOH-1555 (02/2004)