Loading...
Latterell Jr., Jesse NEW YORK STATE DEPARTMENT OF HEALTH . it 30 Vital Records Section Burial - Transit Permit ',,P Name First Middle ' Last Sex Jesse Isodore Latterell, Jr. Male Date of Death Age - If yeteran of U.S. Armed Forces, June 1, 2017 85 .,War or Dates Place of Death Hospital, Institution or ut City, Town or Village Moreau Street Address 18 White Burch Estates Manner of Death X❑Natural Cause ❑ Accident ElHomicide ❑ Suicide ❑ ❑ Pending CircumstancesUndetermined Investigation t.0 Medical Certifier Name Title Philip Gara, M.D. Dr. Address 7,- Broadway Fort Edward, NY 12828 �. Death Certificate Filed District Nu RegisteiJ tuber City, Town or Village 774❑Burial Date Cemetery or Crematory It June 5, 2017 I Pine View Crematorium 0 EntombmentIx!ivi Address Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or } Hold Address iivii, Union Cemetery Date Point of af❑Transportation Shipment by Common Destination 15; Carrier ` ❑ Date Cemetery Address Disinterment ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number 15 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 Remains are Shipped, If Other than Above 21 Address °W Permission is hereby granted to dispose of the human rem ' scrib I a%ove as indicated. Date Issued 6(O/OSP0/7 Registrar of Vital Statisti s ft if�� �/y� signature) District Number (Npo� 351 s le1a /a7 � Place /nôfcf / � h,(' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: aDate of Disposition 06/05/2017 Place of Disposition Quaker Road Queensbury,NY 12804 '2g (address) 'CA' LE (section) (lot number) (— (grave number) jry Name of Sexton or Person in Charge of P emises �i4/q3 - —3 rt✓ol iIf (ple a print) Wt Signature / Title Mf NA (over) DOH-1555 (02/2004)