Loading...
Greene, Lowell t tW YO* K STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last ' Sex Lowell Oscar Greene Male Date of Death Age If Veteran of U.S. Armed Forces, November 8, 2018 95 War or Dates World War II wPlace of Death Hospital, Institution or City, Town or Village Granville Street Address Haynes House of Hope Manner of Death 0 Natural Cause Accident Homicide Suicide EjUndetermined Ft Pending Circumstances Investigation WW Medical Certifier Name Title Lynn Keil, Address HHHN West Mountian Queensbury, NY 12804 Deattl, cate Filed District Number Register Number City, o r Village GRf3NVILLE S7S, (ob ®Burial Date Cemetery or Crematory November 13, 2018 Pine View Cemetery ❑Entombment Address ®Cremation Quaker Rd. Queensbury,NY 12804 Date Place Removed z El Removal and/or Held p and/or Address E Hold Pine View Cemetery CO Date Point of aEl Transportation Shipment CA 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 F Remains are Shipped, If Other than Above 2 Address X W d Permission is hereby granted to dispose of the human remains described abo e as indicated. Date Issued i l 1 acf i.plic Registrar of Vital Statistics c_ A W42u Cage/ (signature) District Number �1S6 Place TO two 0 F RAW ILLE I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition 11/13/2018 JJ p Place of Disposition Quaker Rd. Queensbury,NY 12804 2 (address) W Uncas #2462 1 re d (section) (lot number) (grave number) p Name of Sext or Person in Charge of Premises Connie L. Goedert ,Z" / (please print) W Signature s `ek_` Qciwt/\ Title Cemetery Superintendent (over) DOH-1555 (02/2004)