Loading...
Norton, James t 't t 41 J NEW YORK STATE DEPARTMENT OF HEALTH- Vital Records Section Burial - Transit Permit Name First Middle Last Sex , James Frederic Norton Male Date of Death Age If Veteran of U.S. Armed Forces, 12/21/2017 92 Years War or Dates 1944-1946 I Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death©Natural Cause Accident 0 Homicide Suicide ❑Undetermined ri Pending Circumstances Investigation Medical Certifier Name Title a Kyle Leonard MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number l= City, Town or Village Glens Falls 5601 678 ❑Burial I Date Cemetery or Crematory 12/29/2017 Pine View Crematorium (]Entombment Address ®Cremation Queensbury Town, New York Date Place Removed 0�Removal and/or Held _ and/or Address Hold Date Point of LL L. Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address 3':.=: Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home Inc 00281 :5 Address 68 Main Stpo Box 67,Hudson Falls,New York 12839 11 Name of Funeral Firm Making Disposition or to Whom i‘ Remains are Shipped, If Other than Above gAddress Permission is hereby granted to dispose of the human remains described above as indicated. 41.,;--::: Date Issued 12/29/2017 Registrar of Vital Statistics Men Curtis ECectronicaaySigned- (signature) 1 District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: P � > Date of Disposition 1/3'Ig Place of Disposition � ,,ro.gi 0e,... (address) at (section) A lot number) ``. (grave number) _ .. Name of Sexton or Person in Ch9arge of Premises `"r=�T .S/4440 (p ease print)p C� f ffitmt v v, Signature �`{ a Title (over) DOH-1555 (02/2004)