Loading...
Moreau, Ian ftb7 NEW YORK STATE DEPARTMENT OF HEALTH ! Burial - Transit Permit Vital Records Section ' Name First Middle Last Sex Ian Scott Moreau Male Date of Death Age If Veteran of U.S. Armed Forces, January 22, 2015 22 War or Dates Place of Death Hospital, Institution or w. City, Town or Village Street Address Clark Road WManner of Death❑ Natural Cause El Accident El Homicide El Suicide ❑ Undetermined ❑ Pending C Circumstances Investigation Ul Medical Certifier Name Title a Michael Sikirica MD, Address 50 Broad Street Waterford, NY 12188 '- Death Certificate Filed District,Numb Reger Number City, Town or Village / go a s❑Burial Date Cemetery or Crematory January 28, 2015 Pine View Crematorium _❑Entombment Address '-g1Cremation Quaker Road Queensbury,NY 12804 Date 1 Place Removed z 0 Removal I and/or Held and/or Address Hold f Date Point of a-❑ p. Transportation Shipment by Common Destination 14, Carrier ElDisinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 3= 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 1— Remains are Shipped, If Other than Above Address 1:14, Permission is hereby granted to dispose of the humanEmains descri -d •ove as indicated. Date Issued 11.714/4 i/ - Registrar of Vital Statistics I!( 1 II% _� M District Number � /) Place (Jy.) O t✓//l1i gg 4d , / 4,41mi.a blg I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: f W Date of Disposition 01/28/2015 Place of Disposition Quaker Road Queensbury,NY 12804 2 (address) 11w'' to i (section) /l (lot number (grave number) 0 Name of Sexton or Perso in Char a of Premises ". �"" (please print) . Signature Title `I7 "'fgit (over) DOH-1555 (02/2004)