Loading...
Thew, Troy r*- • 4 NEW YORK STATE DEPARTMENT OF HEALTH i 723 Vital Records Section .Burial - Transit Permit Name First Middle Last Sex Troy Joseph Thew Male Date of Death I Age ' If Veteran of U,S. Armed Forces, March 20, 2016 I 37 ' War or Dates t-• Place of Death Hospital, Institution or Z *tVley,„mckor Village Hudson Falls JO Street Address 262 Main Street, Hudson Falls, NY 43. Manner of Death rz7luu Natural Cause 0 Accident E]Homicide Ej Suicide n Undetermined n Pending —.Circumstances "-ainvestistation m Medical Certifier Nae Title a Roberta Miller MD Address 16 Crimson Oak Ct.,Schenectady. NY Death Certificate Filed District Number Register Number l-' OM/WA%or Village Hudson Falls 5 79. (2 /0 r OBurial Date Cemetery or Crematory I March 23,2016 Pine View Crematorium DEntombment Address OCremation Quaker Road, Queensbury, NY 12804 Date Place Removed ,-„z ri Removal and/or Held .144 L'and/or Address Hold In Li Date Point of Transportation Shipment by Common Destination , Carrier E.] Date Cemetery Address Disinterment Cemetery Address 0 Reinterment , Date I Permit Issued to , Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address 68 Main Street, Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom f— Remains are Shipped, If Other than Above Address .. 1r ILI CL Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 3A.2•• _. 4 9 i (.--, Registrar of Vital Statistics - 6 ...)-Q_Jot._,.)---e.—____ _ (signature) District Number s.)---"7,,,Z 6 Place // _e_.,,t7..)— e___. Ed/1 ( ,_„.d2,.0—,—. I certify that the remains of the decedent identified abov ere disposed of in accordance with this permit on: ut Date of Disposition 3/25-1)1, Place of Disposition fi7DtU11.." (..4vet--- 2 (address) Jai (A g (section) p Name of Sexton or Person / ,(lot numbr) (grove number) ci in Charge f Premises (ht,, LtiAtii, .Z. please print) 441 Signature a Title 1174 elliOn- (over) DOH-1555 (02/2004)