Loading...
Fenton, Daniel NEW YORK 5 IA I t UtHAK I MEN I ur rItHL I n Vital Records Section Burial - Transit Permit Name First Middle Last Sex Daniel Robert Fenton Male Date of Death Age If Veteran of U.S. Armed Forces, August 4, 2011 59 War or Dates Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address 3 Smith Bridge Rd, Manner of Death❑Natural Cause Accident.0 Homicide El Suicide n Undetermined 0 Pending Circumstances Investigation Medical Certifier Name Title Michael Sikirica MD, Address 50 Broad Street Waterford, NY 12188 Death Certificate Filed District Number Register Number City, Town or Village El Burial Date Cemetery or Crematory August 8, 2011 ['Entombment Address ®Cremation Date Place Removed El Removal and/or Held and/or Address Hold Date Point of ElTransportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address 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 Permission is hereby granted to dispose of the human remains described ove as indicated. Date Issued p w Registrar of Vital Statistics `� j k/A/i (sign ure) District Number Place 117). I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition $ /' /tL Place of Disposition 2cvJ /, (� cat.vt yin. ?,o (address) spa„=a (section) m (lot MI veer) (grave number) Name of Sexton or Person in Charg of Premises r Q� (please print) Signature Title C riP�-- (over) DOH-1555(02/2004)