Loading...
Purdy, Ronald NEW YORK STATE DEPARTMENT OF HEALTH :to si - Vital Records Section BurialTransit Permit Name First Middle Last Sex Ronald Floyd Purdy Male 441 Date of Death Age If Veteran of U.S. Armed Forces, June 23, 2015 79 War or Dates Place of Death Hospital, Institution or MCity, Town or Village Fort Ann Street Address 21 George Street Manner of Death Natural Cause ❑ Accident E Homicide ❑ Suicide ❑ Undetermined ❑ Pending 0LIICircumstances Investigation W Medical Certifier Name Title in Daniel Way, M.D Dr. Address North Creek Health Ctr Warrensburg, NY ,ice, Death Certificate Filed District Number aoc)\ gRe i rNu ber City, Town or Village I ❑Burial Date Cemetery or Crematory June 26, 2015 Pine View Crematorium ❑Entombment Address "`®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address Hold a Date Point of ❑Transportation Shipment by Common Destination 0 Carrier Date Cemetery Address ❑ Disinterment ❑ 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 IX' W_ P" Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 6 /2 b 1 1S Registrar of Vital Statistics WQ.k.A.,Prvi2_ \..A.) (signatu District Number 5 60 i Place 6 (QA^c, k \ S /\.) I certify that the remains of the decedent identified above ere disposed of in accordance with this permit on: ne u.Pw C reMcde,, w Date of Disposition 06/26/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) e= (section) (lot number) (grave number) . -- ` r / Name of Sexton or Person in C arge of Premises . frr,o`tk i y ne z, ; (please prinp ' Signature Title Cfrnae'lory 055 ' (over) DOH-1555 (02/2004)