Loading...
St. Clair, James NEW YORK STATE DEPARTMENT OF HEALTH 1t i Vital Records Section Burial - Transit Permit Name First Middle Last Sex James Irving St. Clair Male 3; Date of Death Age If Veteran of U.S. Armed Forces, ;' March 2, 2017 80 War or Dates = Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital,gal Manner of Death 0 Natural Cause El Accident 0 Homicide 0 Suicide ri Undetermined � Pending IA Circumstances Investigation , Medical Certifier Name Title Michael Fuller, M.D Address 100 Park Street Glens Falls, NY 12801 L Death Certificate Filed District Number Registe�yapper rw •° City, Town or Village 5601 �,j ❑Burial Date Cemetery or Crematory March 7, 2017 Pine View Crematorium 0 Entombment Address '®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held and/or Address ',' Hold Pine View Crematorium Date Point of ❑Transportation Shipment by Common Destination Carrier _ ' Disinterment Date Cemetery Address rt IIReinterment Date Cemetery Address 5, 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 1— Remains are Shipped, If Other than Above s Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 3 ) ? 12011 Registrar of Vital Statistics C,A.' Y'.31. , (signature) ' . District Number 5601 Place 6 t. .A tc; k \15, eu Y .. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: u f Date of Disposition 03/07/2017 Place of Disposition Quaker Road Queensbury,NY 12804 (address) Itit (section) / (lot number) (grave number) Name of Sexton or Person in Charge of Premises �Lt1s t '-'L1A1f Z, 4 (p ease print) L!1 SignaturepT Title rizt ft1iTtg- (over) DOH-1555(02/2004)