Loading...
Ross, Anthony NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit 1-_ Name First Middle Last Sex Anthony Michael Ross Male --, Date of Death Age If Veteran of U.S. Armed Forces, 10/30/2018 93 Years War or Dates 1943-1946 I Place of Death Hospital, Institution or Z City, Town or Village Fort Edward Town Street Address Fort Hudson Nursing Center Inc Manner of Death®Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation jj Medical Certifier Name Title is Philip Gera MD Address 319 Broadway,Fort Edward Town,New York 12828 Death Certificate Filed District Number Register Number City, Town or Village Fort Edward 5755 63 Burial Date Cemetery or Crematory ,,, 11/03/2018 Pine View Cemetery ❑Entombment Address ['Cremation Queensbury Town, New York Date Place Removed E.ri❑Removal and/or Held and/or HoldID Address 0 Date Point of to ❑Transportation Shipment 0 by Common Destination Carrier ❑Disinterment Date Cemetery Address Is❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home Inc 00281 Address ,; 68 Main Stpo Box 67,Hudson Falls,New York 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above aAddress 1 4-4 Permission is hereby granted to dispose of the human remains described above as indicated. reP Date Issued 11/01/2018 Registrar of Vital Statistics .,Aimee%lahnney( Tectronica1TySigned (signature) District Number 5755 Place Fort Edward. New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z. 11/ Date of Disposition 1 1 /3/201 dace of Disposition Pine View Cemetery QuePnshury .__,r t (address) +'fi Mohican 82—B 1 00 (section) (lot number) (grave number) CI Name of Se ton or Person in Charge of P emises Connie L. Goedert (please print) 41) Signature _ Title Cemetery Superintendent (over) DOH-1555 (02/2004)