Loading...
Tall III, Charles NEW YORK STATE DEPARTMENT OF HEALTH �0 0 Vital Records Section Burial - Transit Permit ::f. Name First Middle Last Sex I'" Charles H. Tall,III Male r*'f Date of Death Age If Veteran of U.S. Armed Forces, 0 I_ 7 I 1 March 16, 2015 83 War or Dates 1 Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 1 Medical CertifierX Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation 0 ' Medical Name Title Jennifer L.Donovan to :Kr Address '•s 100 Park St,Glens Falls,NY 12801 4•:•: Death Certificate Filed District Number Register Number. 'r" City, Town or Village Glens Falls 5601 fi �3 r. Y 9 ❑Burial Date Cemetery or Crematory March 18, 2015 Pine View Crematorium ❑Entombment Address iJ Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed Z I 'Removal and/or Held and/or Address r.' Hold N Q Date Point of O. Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ,.';�. Permit Issued to Registration Number E Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 •: Address €f'1:: 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ::1:* Permission is hereby granted to dispose of the human remains described above ap indicated. Date Issued 3 1/ 7 /15. Registrar of Vital Statistics LCA' -110'‘12.- U&•) (signature, ':; ; District Number 5601 Place :r Glens Falls) /V 4% I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition 3- 1 ci-is Place of Disposition T ►ne v .e,,�; Cr.evnc ;y'll„,, W (addfess) co O (section) (lot number) (grave number) p Name of Sexton or Person in Charge of Premises 1 i vy%ttkii 'co AehQ W g 4A„ /�/ C` (please print) Signature4G L,,_ (/�/1/L Title e„,u,k.c,�, t�55� (over) DOH-1555(02/2004)