Loading...
Smith, Dennis NEW YORK STATE DEPARTMENT OF HEALTH 1'U Vita:Recor;s Section Burial - Transit Permit Name First Middle Last Sex Dennis Brownell Smith Male Date of Death Age If Veteran of U.S. Armed Forces, December 21, 2015 70 War or Dates �- Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital W' Manner of Death 1771Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name Title C]` Joseph Foote MD, Address Rt 4 Hudson Falls, NY 12839 Death Certificate Filed District Number Register Number City, Town or Village 5601 ❑Burial Date Cemetery or Crematory December 22, 2015 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held O and/or Address H Hold Date Point of ❑Transportation Shipment U) by Common Destination Q Carrier Date Cemetery Address El Disinterment ❑ Reinterment Date Cemetery Address 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 0_ W 0' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued )2-Z-2-0/5 Registrar of Vital Statistics LAJC . (signatu ) District Number 5601 Place 6 k',c Fok l 1 S / L1 I certify that the remains of the decedent identified above were disposed of in accordant with this permit on: z /2-22-/S W Date of Disposition 1 -5 Place of Disposition Quaker Road Queensbury,NY 12804 (address) W (section) (lot number) (grave number) ci Name of Sexton or Perso in Charge of Premises / Gel .6 Z (please print) W Signature ` Title C-t-e-moi (over) DOH-1555 (02/2004)