Loading...
Greene, George NEW YORK STATE DEPARTMENT OF HEALTH 4 /t 373 Vital Records Section - Burial - Transit Permit Name First Middle Last Sex George William _ 3reene Male Date of Death Age I If' `- May 6, 2017 81 _, ar Dates Place of Death giospital, Institution or City, Town or Village Hudson Falls J Street Address 53 Main Street, Apt F Manner of Death X Natural Cause Accidr Homicide Suicide Undetermined Pending �, Circumstances Investigation U Medical Certifier Name Title Anthony Petracca MD, Address Three lrongate Ce er Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, O Town or Village 7 7 n 0 Burial Date Cemetery or Crematory May 8, 2017 Pine View Crematorium `.0 Entombment Address ` E Cremation Quaker Road Queensbury,NY 12804 1 Date Place Removed Removal and/or Held and/or Address Hold Date Point of 0 Transportation Shipment ;-0' by Common Destination # _ Carrier _ IDDisinterment Date Cemetery Address ' ElReinterment 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 z , Address Permission is hereby granted to dispose of the human r ai described above as indicated. Registrar of Vital Statistics pc, oar -- � Date Issued 5-3',�U'/� g �- (signature) District Number? :AG Place V srw� I certify that the remains of the decedent identi d bove were disposed of in accordance with this permit on: Date of Disposition 05/08/2017 Place of Disposition Quaker Road Queensbury,NY 12804 (address) lot number); ( (grave number)f Name of Sexton or Person in Charge of P mmises (AC r S. a Ant'm (pl ase print) ii Signature I-1 47 Title (RUM Oft (over) DOH-1555 (02/2004)