Loading...
Young, Charles NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Pe emit Name First Middle Last Sex Charles P. Young Male Date of Death Age If Veteran of U.S.Armed Forces, NO 1. June 1, 2011 69 War or Dates 2 Place of Death Hospital, Institution or W City,Town,or Village Glens Falls Street Address 2Stichman Towers 0 Manner of Death X❑Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑ Pending W Circumstances Investigation 0 Medical Certifier Name Title W Timothy Murphy Coroner Q Address 52 Havilan Ave Glens Falls New York 12801 Death Certificate Filed District Number Register Number City,Town or Village Glens Falls 5 60, ❑Burial Date Cemetery or Crematory June 3, 2011 Pine View Crematorium ❑Entombment Address ®Cremation 21 Quaker Road Queensbury New York 12803 Date Place Removed 0 ❑Removal and/or Held - and/or Address I" Hold 10 Date Point of 0 ❑Transportation Shipment a. by Common Destination !A Carrier ii Date Cemetery Address ol. ❑Disinterment ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00897 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above X W Address 0. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 1e 1 2 l i / Registrar of Vital Statistics (,may GV (sip gna ure) District Number 5-6 0 0 Place Glens Falls,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ty 'f /' w Date of Disposition '4+ /3) ( Place of Disposition I nt V i;'� C 7tTh t U.r$4.", (address) W N 0 (section) Plot n mber) (grave number) O Name of Sexton or Pe n in Charge f Premises fli r. er .it h n,e(r 2 (pidlase print) W Signature Title CR C nt'Srat- (over) DOH-1555 (02/2004)