Loading...
Hewitt, James NEW YORK STATE DEPARTMLNT OPHEALTH S_5 Vital Records Section Burial - Transit Permit Name First Middle Last Sex James Drake Hewitt Male Date of Death Age If Veteran of U.S. Armed Forces, February 9, 2017 83 War or Dates Z of Death Hospital, Institution or W ity Town or Village Glens Falls Street Address Glens Falls Hospital anner of Death LaiNatural Cause ❑ Accident ❑ Homicide ❑ Suicide 0 Undetermined ❑ Pending Circumstances Investigation WJ Medical Certifier Name Title Robert Hahn, M.D Address 100 Park Street Glens Falls, NY 12801 De- h Certificate Filed District Number Register Number own or Village 1 e in S 1'ct- !(c 5601 ❑Burial Date Cemetery or Crematory February 15, 2017 Pine View Crematorium ❑Entombment Address • ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z;❑• Removal and/or Held • and/or Address j.., Hold ( Date Point of a. ❑Transportation Shipment C4 by Common Destination 8 Carrier Date Cemetery Address El Disinterment ❑ Reinterment Date Cemetery Address 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 Remains are Shipped, If Other than Above Address re "- Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued Zl t 3 1,i-j Registrar of Vital Statistics l/\.) . ' `s W_A_-*SZQj (signature) District Number 5601 Place 6 1�\� �CA l k S I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 02/102017 Place of Disposition Quaker Road Queensbury,NY 12804 ,11 iV% 6 feoreAby 2` (address) W -07 te (section) \ t number) (grave number) in Name of Sexton Person in Charge of Premises �J..1.. �ICvI � c',.�Na-c'-�...� 11 (please print) W Signature 1.` w� Title - /"'t,en. lc'y D) -,>.le;/- (over) DOH-1555 (02/2004)