Loading...
Nesbitt Jr, James NEW YORK STATE DEPARTMENT OF HEALTH `— I3L. Vital Records Section Burial - Transit Permit Name First Middle Last Sex James Robert Nesbitt, Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, ::' February 24, 2015 47 War or Dates F- Place of Death Hospital, Institution or Z;; City, Town or Village Glens Falls Street Address 31 William Street Manner of Death Natural Cause Accident 0 Homicide 0 Suicide 0Undetermined El Pending Circumstances Investigation WT Medical Certifier Name Title Paul Bachman, M.D. ,, Address 3767 Main Street Warrensburg, NY 12885 , Death Certificate Filed District Number Register dumber ql, City, Town or Village ((moo /w ❑Burial Date Cemetery or Crematory February 26, 2015 Pine View Crematorium ❑Entombment Address `®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed _ Removal and/or Held and/or Address F Hold Date Point of �®, ['Transportation Shipment by Common Destination 0:, Carrier c, Date Cemetery Address El Disinterment ` Reinterment Date Cemetery Address Permit Issued to Registration Number tsli 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 Remains are Shipped, If Other than Above t�tAddress l Permission is hereby granted to dispose of the human remains described above.as indicated. Date Issued Z J .6 / 15 Registrar of Vital Statistics ..AL,ttpz54z8., _ (signature) District Number v�/ Place 6(e12f ,l/S, ,WA)* I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: iJ Date of Disposition 02/26/2015 Place of Disposition Quaker Road Queensbury,NY 12804 ik (address) ''g'' (section) /dot numb r) (grave number) tiodi Name of Sexton or Person in Char a of Premises /<hr>>' _3 (phase print) 4#,-14 Signature Title raCj, }7l)-1 (over) DOH-1555(02/2004)