Loading...
Stiles, Harold NEW YORK STATE DEPARTMENT OF HEALTH r ' R lO3 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Harold Ellsworth Stiles Male Date of Death Age If Veteran of U.S. Armed Forces, November 3, 2018 74 War or Dates ZPlace of Deat Hospital, Institution or City, Town or illag Hudson Falls Street Address 12 Alma Ave C Manner of D Undetermined Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Udt id ❑ Pending W Circumstances Investigation WMedical Certifier Name Title Ci Philip J Gara Jr. MD, Address 327 Broadway Fort Edward, NY 12828 Death Certific- ' -d District Number Register Number City, Town or i ag: >4 rls v,r, j,Jjt s SS7.2 6 �Y ❑Burial 1- - Cemetery or Crematory November 5, 2018 Pine View Crematorium 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Z ❑ Removal and/or Held and/or Address F. Hold coDate Point of d ❑Transportation Shipment 40 by Common Destination p, Carrier Disinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment 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 2 Address W C1.' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued /j/ ,/.24 4 Registrar of Vital Statistics er 4 ,„ _ (signature) District Number s- a G Place c _I _ Gy /41 .�a I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 11/05/2018 Place of Disposition Quaker Road Queensbury,NY 12804 (address) Ili" Cl)' ft (section) (lot number) (grave number) 0 kr Name of Sexton or Person in Charge of Premises ari' °�`�`^ ,. /N- (pl ase print) W Signature d��' Title 4i Nt (over) DOH-1555 (02/2004)