Loading...
Hamell, Alan i NEW YORK STATE DEPARTMENT OF HEALTH• Vital Records Section Burial - Transit Permit Name First Middle Last Sex Alan Troy Hamell Male Date of Death Age If Veteran of U.S. Armed Forces, ' December 16, 2017 53 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 142 Adirondack Way Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide 0 Suicide ❑ Undetermined ❑ Pending Circumstances Investigation LU Medical Certifier Name Title Paul F Bachman MD, �� Address Warrensburg Health Center Warrensburg, NY 12885 Death Certificate Filed District Number �J1�5 Register Number , City, Town or Village 7 1 VU ❑Burial Date Cemetery or Crematory December 22, 2017 Pine View Crematorium 0 Entombment Address I Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held , Li and/or Address Hold Date Point of -ILP. ❑Transportation Shipment by Common Destination CI Carrier _ _ ❑ Disinterment Date Cemetery Address a El Reinterment Date Cemetery Address 41 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 `1r Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above . Address W T'L Permission is hereby granted to dispose of the human remains described above as indicated. t Registrar of Vital Statistics !� Date Issued l�- g- ao Il g `n /44A 'A.1%-kt,it_.e-/DA--, (signature) District Number rjk,rj 'j Place QL c n S kL1/ I certify that the remains of the decedent identified above were isposed of in accordance with this permit on: W;; Date of Disposition 12/22./2017 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) \ (lot number) (grave number) C!: Name of Sexton or fr on " Charge of Premises Jv it I4'L 6�,"�``�c'� (please print) W i,, Signature A/ �. Title C.-r.�rn ,:h`.� (over) DOH-1555 (02/2004)