Loading...
McNaughton, James NEW YORK STATE DEPARTMENT OF HEALTH ' ff - Vital Records Section Burial - Transit Permit Name First Middle Last Sex James Oscar McNaughton Male Date of Death Age If Veteran of U.S.Armed Forces, 01/18/2018 84 Years War or Dates 1953-1955 Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Wesley Health Care Center Inc Manner of Death[Ai Natural Cause Accident El Homicide El Suicide Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Rick Teetz MD Address 131 Lawrence St,Saratoga Springs,New York 12866 Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs 4501 44 ❑Burial Date Cemetery or Crematory 01/19/2018 Pine View Cremation ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed Removal and/or Held and/or Address Hold Date Point of Q Transportation Shipment by Common Destination Carrier El Disinterment Date Cemetery Address Q 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 Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 01/18/2018 Registrar of Vital Statistics John P Eranck(E!ectronually Signed) (signature) District Number 4501 Place Saratoga Springs, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition //u)it Place of Disposition f;�J✓ (address) (section) 4(lot numbert— (grave number) Name of Sexton or Person in Charge of Pre9 ises L �fpl.�- ""4 ° (please print) Signature (i'" Title leepi pit, (over) DOH-1555 (02/2004)