Loading...
Shannon, James t _ , 4 4t9 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex James Bolger Shannon Male Date of Death Age If Veteran of U.S. Armed Forces, March 16, 2017 66 War or Dates Vietnam Place of Death Hospital, Institution or w City, Town or Village Glens Falls Street Address Glens Falls Hospital Ouj Manner of Death/Natural Cause 0 Accident El Homicide El Suicide El Undetermined Pending Circumstances Investigation W Medical Certifier Name Title Aqeel A. Gillani, M.D.', Address 102 Park Street, Glens Falls, New York 12801 Death Certificate Filed District Number Register i•. -r City, Town or Village 5601 e a' El Burial Date Cemetery or Crematory r r: March 21, 2017 Pine View Crematorium ❑Entombment Address - ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed 7 El Removal and/or Held and/or _Address H Hold t/ Date Point of 0 Transportation , Shipment Cl) by Common Destination #, Carrier r 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 I--- Remains are Shipped,If Other than Above f Address tt*` Permission is hereby ranted to dispose of the human remains des i, • :j e n c ted. Date Issued 051,0 20/2 Registrar of Vital Statistics ,�% " /� ��^^ // (signature) District Number 5601 Place Ilex. A-X , /(3Y4 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2Z 11! Date of Disposition 0344/2017 Place of Disposition Quaker Road Queensbury,NY 12804 POje/,. 1-f&logy, 2 (address) CrX W (section) (lot tuber) (grave number) d �/ C✓ A j rl Name of Sexton r Pe on in Charge of Premises 1/-"l , (7c 444 a_(. t 6 z (please pfint) Signature Title Lreri'JGol (over) DOH-1555 (02/2004)