Loading...
Latterell, Mark NEW YORK STATE DEPARTMENT OF HEALTH - - lik i 6 Vital Records Section Burial -ilia Permit Name First Middle Last Sex Mark Latterell Male Date of Death Age If Veteran of U.S. Armed Forces, March 2, 2016 55 War or Dates N Place of Death Hospital, Institution or te, City, Town or Village Glens Falls Street Address Glens Falls Hospital 0 Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending w Circumstances Investigation a W Medical Certifier Name Title C3 Eric Pillemer, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register N)am r City, Town or Village 5601 ❑Burial Date Cemetery or Crematory March 3, 2016 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ElRemoval and/or Held • and/or Address };, Hold CO Date Point of aa.. ❑Transportation Shipment COby Common Destination O 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 = Address c W; L1,-- Permission is hereby granted to dispose of the human remains described above as ndicated. Date Issued 3 / 3 1 / 6 Registrar of Vital Statistics L �-'`''''-cf\J‘St-' (signature) District Number 5601 Place 6 �.A.-\.S Val,_ V. \ S/ Nk_.?) I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: H: WF Date of Disposition 03/03/2016 Place of Disposition Quaker Road Queensbury,NY 12804 2 (address) W` W (section) (lot number) (grave number) O• Name of Sexton or Person in Charge of Pr mises 4ir� ,s-.0- (please print) W Signature i(1 Titleikt (over) DOH-1555 (02/2004)