Loading...
Valyer Sr., Lester - S. 11 10 NEW YORK STATE DEPARTMENT OF HEALTH p� T Vital Records Section ,,p Burial - Transit Permit Name First Middle Last Sex Lester Fredrick Valyer Sr. Male Date of Death Age ". If Veteran of U.S. Armed Forces, 11/01/2018 88 Years War or Dates • Place of Death Hospital, Institution or Lti City, Town or Village Granville Viliage Street Address Indian River Rehabilitation And Nursing Center W Manner of Death El NaturalCause El Accident ❑Homicide El Suicide ❑Undetermined ❑Pending Circumstances Investigation W Medical Certifier Name Title ta Thomas Kandora MD Address 17 Madison St.Granville Village, New York 12832 Death Certificate Filed District Number Register Number ,` City, Town or Village Granville Village 5725 45 t ❑Burial Date Cemetery or Crematory 11/02/2018❑Entombment 11/02/2018 Pine View Crematorium Address Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held 10- and/or Address Hold mi 1.4 Date Point of ❑Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address 1 Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home Inc 00281 't Address 68 Main Stpo Box 67,Hudson Falls.New York 12839 - Name of Funeral Firm Making Disposition or to Whom t Remains are Shipped, If Other than Above 2 Address Itt LLI u. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 11t0212018 Registrar of Vital Statistics xirfirrdRoberts!E :ctmrvnrc4liySignea , ', (signature) District Number 5725 Place Granville Village, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tii Date of Disposition ill 7 1 i 8 Place of Disposition fj / (address) LO U.'., (section) (1 numbert (grave number) CCU Name of Sexton or Person in Char a of Premises /r"toL 31,4r zm (pleas print) kU Signature Title nii-" I`"" (over) DOH-1555 (02/2004)