Loading...
Larrow, Martin NEVI YORK STATE DEPARTMENT OF HEALTH r 0 73O Vital Records Section Burial - Transit Permit Name First Middle Last Sex Martin Joseph Larrow Male Date of Death Age If Veteran of U.S. Armed Forces, October 4, 2015 90 War or Dates ZPlace of Death Hospital, Institution or W j City, Town or Village Moreau Street Address 9 Robert Rogers Ave ❑ Manner of Death 0 Natural Cause ❑ Accident 0 Homicide 0 Suicide ❑ Undetermined ❑ Pending W Circumstances Investigation U W Medical Certifier Name Title Douglas Dennett, M.D Address 84 Broad Street Glens Falls, NY 12801 Death Certificate Filed Dist N�,m Regis r Number City, Town or Village S(p er (� ❑Burial Date Cemetery or Crematory October 6, 2015 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held 0and/or Address H• Hold Date Point of nTransportation Shipment CO by Common Destination C Carrier Date Cemetery Address El 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 I— Remains are Shipped, If Other than Above M Address CC Permission is hereby ranted to dispose of the human rema' escrib a ve s indicated. Date Issued ,.c Registrar of Vital Statistics alay (s� nature) District Number 1JW� Place �� j { Jac S ed , I I woo)" /0 Z I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 10/06/2015 Place of Disposition Quaker Road Queensbury,NY 12804 2 (address) W U? (section) ' �r (lot number) (grave number) p Name of Sexton or Person in Charg of Premises St ii at t (please print) W Signature !/ Title (gI 1 - (over) DOH-1555 (02/2004)