Loading...
Rempher, Donald NEW YORK STATE DEPARTMENT OF HEALTH E 1 S k Vital Records Section Burial - Transit Permit eco ds Sect o Name First Middle Last Sex Donald Chester Rempher Male Date of Death Age If Veteran of U.S. Armed Forces, July 27, 2016 75 War or Dates F— Place of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Falls Hospital W Manner of Death IL.]Natural Cause ❑ Accident ❑ Homicide 0 Suicide ❑ Undetermined ❑ Pending W Circumstances Investigation LU Medical Certifier Name Title CI Michael Fuller, M.D Address 100 Park Street Glens Falls, NY 12801 � Death Certificate Filed District Numb'k Registelner City, Town or Village ❑Burial Date Cemetery or Crematory July 29, 2016 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held O and/or Address Hold N Date Point of a. ❑Transportation Shipment co by Common Destination C) Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment 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 I— Remains are Shipped, If Other than Above 2 Address re w 0- Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 1 ! 2.9 1- 16 Registrar of Vital Statistics LJ tk,-^..•. j-- (signature) v District Number c 6D I Place 6 Ci2�S c . \\,5 - 1 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 07/29/2016 Place of Disposition Quaker Road Queensbury,NY 12804 M (address) W c O (section) /� (lot numbs f) (grave number) p Name of Sexton or Person in Charge Premises ' roil I. 441 Z 7I (please pri t) W Signature 4 Title « el (over) DOH-1555 (02/2004)