Loading...
Potvin, Joseph NEW YORK STATE DEPARTMENT OF HEALTH Burial t P'@ yy Vital Records Section urial - Transit rmit 1 Name First Middle - Last Sex Joseph William Potvin Male Date of Death Age If Veteran of U.S.Armed Forces, June 16, 2017 75 War or Dates Place of Death Hospital, Institution or j ut City, Town or Village Hudson Falls Street Address 16 Circular Drive T Manner of Death a Natural Cause El Accident D Homicide Ej Suicide Undetermined Pending ilk ,lc Circumstances Investigation W Medical Certifier Name Title It. AmyHogan-Moulton, M.D. Dr. Address 2 Broad St. Plaza Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village 7 Z C /6 Burial Date Cemetery or Crematory June 19, 2017 Pine View Crematorium Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held and/or Address H Hold Date Point of Transportation Shipment by Common Destination '0, Carrier F 14, Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address : , Permit Issued to Registration Number • Name of Funeral Home Carleton Funeral Home, Inc. 00281 T Address 4q Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 N Name of Funeral Firm Making Disposition or to Whom ih- Remains are Shipped, If Other than Above 2H Address Permission is hereby granted to dispose of the human rema" described above as indicated. • Date Issued 6-/ -/7 Registrar of Vital Statistics c _o�- (,c�a j t (signature) • :' District Number „-7 4 Place h ' 1' ,77 '- - I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: pt Date of Disposition 06/19/2017 Place of Disposition Quaker Road Queensbury,NY 12804 (address) tll firi ie (section) (lot number) (grave number) /' Name of Sexton or Person in Charge of Premi es G hr.s{ 4^ c t 4at (pie se print) Signature / Title C P' (over) DOH-1555 (02/2004) I