Loading...
Bigelow, Gene f 'NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Gene Francis Bigelow Male Date of Death Age If Veteran of U.S. Armed Forces, September 15, 2016 91 War or Dates I- Place of Death Hospital, Institution or Z City,ty, Town or Village Fort Edward Street Address 450 Lower Main St. CI Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide El Suicide ❑ Undetermined ❑ Pending L1JU Circumstances Investigation W Medical Certifier Name Title C Christopher Hoy MD, Address Hudson Head Waters Queensbury, NY 12804 Death Certificate Filed District Number`� .-� Register Number City, Town or Village 5 �� .. 4/g ,, 11 Burial Date Cemetery or Crematory September 22, 2016 Pine View Cemetery ❑Entombment Address 0 Cremation Quaker Rd. Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address j_. Hold Pine View Cemetery Date Point of a ❑Transportation Shipment (0 by Common Destination 0" Carrier Date Cemetery Address El 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 2 Address IX WQ.'" Permission is her by g nted to dispose of the human - s described above a Indic ted. Date Issue Registrar of Vital Statistic-. __e j p (signature) District NumbeE5-7Sc Place 7c. 71 ( i),,C/t'sCl/ I certify that the remains of the decedent identified a ove were disposed of in accordance with this permit on: w Date of Disposition 09/22/2016 Place of Disposition Quaker Rd. Queensbury,NY 12804 2 (address) W(.0Mohawk 43 2 IX (section) (lot number) (grave number) O Connie L. Goedert 01 Name of Sext or Person in rge of Premises Z,? (please print) W Signatur Title Cemetery Superintendent (over) DOH-1555 (02/2004)