Loading...
Carter, John I NEW YORK STATE DEPARTMENT OF HEALTH f Burial - Transit'Permit Vital Records Section y Name First Middle Last Sex John 0'. Carter Male Date of Death Age _ If Veteran of U.S.Armed Forces, F March 11,2011 83 War or Dates 1945-1946 2 Place of Death Hospital, Institution or ui W _City,Town,or Village Glens Falls New York Street Address Glens Falls Hospital 0 Manner of Death a Natural Cause El Accident El Homicide El Suicide 0 Undetermined 0 Pending W Circumstances Investigation U Medical Certifier Name Title W Evangelas N. Pallis MD d Address 102 Park Street Glens Falls New York 12887 Death Certificate Filed / District Number Register Number /,'City, n or Village , ,G L `J 6,0/ /a-3 Burial Date March 15,2011 Cemetery or Crematory. Pine View Crematorium ❑Entombment Address ®Cremation 21 Quaker Road Queensbury New York 12804 Date Place Removed 0 0 Removal and/or Held • and/or Address �' Hold 0 Date Point of 0 0 Transportation Shipment i by Common Destination Carrier Date Cemetery Address o []Disinterment 0 Reinterment Date Cemetery Address i Permit Issued to Registration Number Name of Funeral Home Jilison Funeral Rome, Inc. 00897 Address 46 Williams Street, Whitehall, New York 12887 F= Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above CC W Address a. Permission is hereby ranted to dispose of the human remains describ ziyoe a�jndi t Date Issued 3 __ Z.U// Registrar of Vital Statistics ( / (signature) - / District Number 560/ Place , GP/ </� /1)X F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 3-1C-1a Place of Disposition Pine Vitt.?i amcfor, . 2 (address) W !d 0 (section) (lot number) (grave number) 0• Name of Sexton or Person in Charge o Premises af: It Je.wit Z ( ease print) W atria_ SignatureTitle CftRkphr4(i/'�-- (over) DOH-1555 (02/2004) i