Loading...
Plude, David 1 / # 2'7( NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit It Name First Middle Last Sex David Plude Male l Date of Death Age If Veteran ( "U.S. Armed Forces, March 30, 2017 71 War or Dates F- Place of Death Hospital, Institution or WCity, Town or Village Queensbury Street Address 86 Boulevard ei Manner of Death 0 Natural Cause ❑ Accident I:: Homicide ❑ Suicide ❑ Undetermined El 1-1 Pending C CircumstancesInvestigation W Medical Certifier Name Title Lauren Hendershot, FNP-BC, Address Death C rtificate FilerzA Di t Number fie ister Number wn Ci , o �,r Villages. c(Skc- '� �'�p� ❑Buna Date Cemetery or Crematory April 3, 2017 I Pine View Crematorium *❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address Hold Pine View Crematorium lyi Date Point of Transportation Shipment 0.1 by Common Destination Carrier ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address ,rf 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 l-= Remains are Shipped, If Other than Above ZE Address ir a Permission is hereb granted to dispose of the human remai s described above s indicated. Date Issued 1 1 -, Registrar of Vital Statistics ( _ .—_—___„ (signature) District Number (Q ') Place ) O L.,, n LA �,,, ' s_ I certify that the remains of the decedent identified above were disposed of in acc• dan•- with this permit on: ,w. Date of Disposition 04/03/2017 Place of Disposition Quaker Road Queensbury,NY 12804 ` (address) (section) ii (lot number) (grave number) la Name of Sexton or Person in Charge of P emises iini kr J Grim I' (phase print) IP Signature LI H Title CFf(nFt0 .- (over) DOH-1555 (02/2004)