Loading...
Darling, Eugene r I 34 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Trant it Permit I Name First Middle Last Sex Eugene Darling Male Date of Death Age If Veteran of U.S. Armed Forces, 05 / 12 / 2016 76 War or Dates 1958-1961 14 Place of Death Hospital, Institution or City, Town or Village Northumberland Street Address 13 Castlewood Dr. 141 0 Manner of Death®Natural Cause 0 Accident Homicide 0 Suicide ❑ Undetermined Pending itiCircumstances Investigation to Medical Certifier Name Title 0 Thomas J. Socash MD Address 114 S Shore Rd, Old Forge,` NY 13420 Death Certificate Filed District N }?p J Register tuber it City, Town or Village Northumberland � 7 °`` OBUCIaI Date Cemetery or Crematory 05 / 16 / 2016 Entombment Pine View Crematory ffl Address ECremation Queensbury, NY Date Place Removed 2❑Removal and/or Held and/or Address Hold gi Date Point of ,. Q Transportation Shipment by Common Destination NJ Carrier nii Q Disinterment Date Cemetery Address : Q Renterment Date Cemetery Address ` <P Permit Issued to Registration Number iMi Name of Funeral Home Compassionate Funeral Care, Inc 00364 Address 402 Maple Ave., Saratoga Springs, NY 12866 iliiiii €s Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address t . Permission is hereby granted to dispose of the human remains described above as indic ted. Date Issued 5\ li 5 1,10i(t,Registrar of Vital Statistics1_)_ AS J;,.9..- L* (sign ture) Mi District Number 645 Place Northumberland , New York Pili ;>:. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: to• Date of Disposition 4-'ith�, Place of Disposition prit U tr,,/ an (address)ILI - w Cr (section) it (lot number) (grave number) 0 Name of Sexton or Person in Char a of Premises 5 2 ( lease print) • ▪ Signature Titlea- ,,,,,,, DOH-1555 (02/2004)