Loading...
Ames, Theodore I/3°c NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit t- Name First Middle Last Sex Theodore William Ames Male Date of Death Age If Veteran of U.S. Armed Forces, at April 11, 2018 57 War or Dates 14: Place of Death Hospital, Institution or City, Town or Village Kingsbury Street Address 109 Queens Drive Manner of Death ❑Natural Cause ❑ Accident ❑ Homicide X❑ Suicide ❑ Undetermined El❑ Pending Circumstances Investigation W Medical Certifier Name Title O Michael Sikirica MD, Address . 50 Broad Street Waterford, NY 12188 Death Certificate Filed District Number Register Number 4 City, Town or Village 3 7 6 a)- 3 Date Cemetery or Crematory . . ❑Burial April 16, 2018 Pine View Cemetery ❑Entombment Address WTI fti®Cremation Date `. Z El Removal and/or Address Hold Date of �'0 Transportation ?ment by Common Destination Carrier ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number eName of Funeral Home Carleton Fun ari Home, Inc. 00281 444 Address M. Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 j Name of Funeral Firm Making Disposition or to Whom } Remains are Shipped, If Other than Above ,Z= Address w' � P• ermission is hereby granted to dispose of the human remains described above as indicated. D• ate Issued Yi /1 Registrar of Vital Statistics e r t-t- LA 4 / .i.'i (signature) District Number / S�G,X Place �i�wh �i � �,-tis t Ei�; ry I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tkift Date of Disposition 04/16/2018 Place of Disposition {;,,J.,. t .,16 r- (address) A I (section) 4 (lot number)(` (grave number) Name of Sexton or Person in Charge of Premises . J i-- d ( ease print) Signature /Zip, Title (MAI i - (over) DOH-1555 (02/2004)