Loading...
Plummer, Larry 'NEW YORK STATE DEPARTME' OF HEALTH y /b 1 t. /Vital Records Section * Burial - Transit Permit Name First Middle Last Sex Larry Alanson Plummer Male ' Date of Death Age If Veteran of U.S.Armed Forces, .` February 18, 2015 76 War or Dates 0 Place of Death Hospital, Institution or City, Town or Village Hudson Falls Street Address 93 Maple Street Manner of Death Natural Cause ❑ Accident ❑Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation at Medical Certifier Name Title eh Aqeel A. Gillani, M.D. Dr. Address 010 102 Park St Glens Falls, NY 12801 Vs Death Certificate Filed District Number Register Number City, Town or Village -37.2 to 0 / 0 Burial Date Cemetery or Crematory February 20, 2015 Pine View Crematorium :, ❑Entombment Address • x®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z❑ Removal and/or Held tt and/or Address Hold r} Date Point of A ,;❑Transportation Shipment by Common Destination 94 Carrier 0 Disinterment Date Cemetery Address E ❑ 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 Remains are Shipped, If Other than Above __ Address L Permission is hereby granted to dispose of the human rem "ns scribed above as indicated. Date Issued a as•/S Registrar of Vital Statistics „_ 6L7),-Q-Ck (signature) �ie District NumberNumber_5-7A 62 Place t� Q 01 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 02/20/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) flot number) i (grave number) c Name of Sexton or Person i Char a of Premises .11`i0 ("" J / urdif �1 (Tease print) i nature �"� Title elzeM ftrit � Signature (over) DOH-1555 (02/2004)