Loading...
Latterell, Hubert NEW YORK S'tATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Z Name First Middle Last I Sex x Hubert Eugene Latterell Male --11 Date of Death Age If Veteran of U.S. Armed Forces, December 27, 2015 81 War or Dates Place of Death Hospital, Institution or ui City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death u Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Lit Circumstances Investigation!, W' Medical Certifier Name Title Sean Bain, M.D. Dr. E Address 100 park St. Glens Falls, NY 12801 Death Certificate Filed District Number Register Itumber City, Town or Village 5601 ❑Burial Date Cemetery or Crematory I December 29, 2015 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal - and/or Held and/or Address Hold ; , Date Point of ❑Transportation Shipment 0? by Common Destination G1 Carrier - El Disinterment Date Cemetery Address ❑ 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 1- Remains are Shipped, If Other than Above - Address ▪ .3 Permission is hereby granted to dispose of the human remains des ibb d b e ay icated. 9 '��r/ A G ▪ Date Issued ��29/24/S Registrar of Vital Statistics _ (signature) ▪ `'': District Number 5601 Place �� ���, /t)y /Z60/ I certify that the remains of the.decedent identified above were disposed of in pccordanpe with this permit on: W Date of Disposition F 5 Place of Disposition Quaker Road Queensbury,NY t2804 " '; (address) Ut C =t (section) (lot number) (grave number) 50 Name of Sexton r Per on i Charge of Premises J t. i�rt &d o-te - Z (please print) Signature Title Gte- e; (over) DOH-1555 (02/2004)