Loading...
Martindale, Roger NEW YORK STATE DEPARTMENT OF HEALTH s 3 Z Vital Records Section Burial - Transit Permit Name First RogerMiddle Last Sex 9 John Martindale Male Date of Death Age If Veteran of U.S. Armed Forces, 04/25/2011 49 years War or Dates N /A Place of Death Hospital, Institution or ZCity, ToviH(dlrXV eXX Poughkeepsie Street Address Vassar Bros. Medical Center Manner of Death p,PVatural Cause ❑Accident ❑Homicide ❑Suicide ri❑Undetermined ri❑Pending III Circumstances Investigation iii Medical Certifier Name Title a Brenda Ayers M D Address_ Ieade Place, Poughkeepsie, N Y 12601 Death Certificate Filed District Number Register Number City, Tov &XJ (X Poughkeepsie 1302 328 ❑Burial Date ' Cemetery or Crematory 04/28/2011 Pine View Crematorium ❑Entombment Address Ei KCremation Queensbury, N Y Date Place Removed Z Removal and/or Held 2❑and/or Address H Hold to Date Point of f t#❑Transportation Shipment a by Common Destination iiim Carrier Q Disinterment Date Cemetery Address iik- Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00276 Address 68 Main Street, Hudson Falls, N Y Name of Funeral Firm Making Disposition or to Whom } Remains are Shipped, If Other than Above Address tr I II ` Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 04/26/2011 Registrar of Vital Statistics 1 �3c- E' (signature) <> District Number 1302 Place City of Poughkeepsie `'' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: iii Date of Disposition IA q I(1 Place of Disposition 4)1Vtty (.rt,,.cty r iv,` 2 (address) CC (section) (lot nu r) (grave number) nName of Sexton or P on in Char a of Premises r�� �� hKt z (please print) 41 0Sif ignature Title (ii (over) DOH-1555 (02/2004)