Loading...
Navarro, Louis NEW YORK STATE DEPARTMENT OF HEALTH viiii I/ (7 I Vital Records Section Burial - Transit Permit 77' Name First Middle Last Sex Louis Anthony Navarro Male Date of Death Age If Veteran of U.S.Armed Forces, March 9, 2015 65 War or Dates Place of Death Hospital, Institution or w City, Town or Village Glens Falls Street Address Glens Falls Hospital CI: Manner of Death Natural Cause Accident Homicide Suicide Undetermined Pending 0. Circumstances Investigation ilk Medical Certifier Name Title CI John Stoutenbura, M.D. Dr. ,, Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register I)l �er °-' City, Town or Village 5601 0 Burial Date Cemetery or Crematory March 10, 2015 Pine View Crematorium k '0 Entombment �� Address ®Cremation Quaker Road Queensbury,NY 12804 it Date Place Removed 2,in Removal and/or Held and/or Address Hold Date Point of 704❑Transportation Shipment by Common Destination Carrier Date Cemetery Address Disinterment Reinterment Date Cemetery Address CI ;, 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 °x Remains are Shipped, If Other than Above Address 1. ' i-911 Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 3 i l l) f)S Registrar of Vital Statistics W C& l` -`z U (sign Lure) District Number 5601 Place 6r.S \X5 / tu I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I (add03/10/2015 Date of;, DispositionPlace of Disposition Quaker Road Queensbury,NY 12804 4 ress) (section) (lot number (grave number) !gi Name of Sexton or Person in Charge of Premises 4-clatior- 364.44 (please print) W£' Signature "4Title moirra, (over) DOH-1555 (02/2004)