Loading...
Duell, Charles NEW YORK STATE DEPARTMENT OF HEALTH 4 !Vital Records Section Burial - Transit Permit Name First Middle Last Sex Charles DueII Male Date of Death Age If Veteran of U.S. Armed Forces, July 30, 2011 82 War or Dates ZPlace of Death Hospital, Institution or W City, Town or Village Queensbury Street Address The Stanton Nursing & Rehab. Center Manner of Death 0 Natural Cause Accident � Homicide � Suicide Undetermined Pending Circumstances Investigation W Medical Certifier Name Title 0 Roslyn Socolof MD, Address 100 Broad St Plaza Glens Falls NY 12801 Death Certificate Filed Di tics ytnMrRegister Number City, Town or Village �� �1 ❑Burial Date Cemetery or Crematory August 1, 2011 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ri Removal and/or Held and/or Address F.. Hold Date Point of a'❑Transportation Shipment CO 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 I— Remains are Shipped, If Other than Above • Address CC a" Permission is here y granted to dispose of the human re ai described a vs as indicated. Date Issued t t ao Registrar of Vital Statistics Gam `-- Q • ( f,— (signature) District Number c(>t•S —) Place t 0 c4 I certify that the remains of the decedent identified above were disposed of in acc dance ith this permit on: w Date of Disposition ii'I-t( Place of Disposition P tb.—_) C,c+�+*e4orr:, (address) W CO' (section) (lot numbe (grave number) in• Name of Sexton or Pe on in Charge if Premises (i c>>t iir Se 4t4f ' (please print) Signature —r--/-119- Title Cn;:il CR- (over) DOH-1555 (02/2004)