Loading...
Anderson, Carter NEW YORK STATE DEPARTMENT OF HEALTH Burial Records Section Burial - Transit Permit Name First Middle Last I Sex T. Carter James Anderson I Male Date of Death Age If Veteran of U.S. Armed Forces, June 12, 2015 'ati{r,.fi War or Dates Place of Death Hospital, Institution or W= City, Town or Village Glens Falls Street Address Glens Falls Hospital W£ Manner of Death X❑ Natural Cause El Accident ❑Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation 11.1 Medical Certifier Name Title Ci Jennifer Bashant MD, Address 102 Park St. Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village 0 Burial Date Cemetery or Crematory June 18, 2015 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address . Hold .— CO Date Point of a. ❑Transportation Shipment CO by Common Destination a Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment 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 2 Address ce w tl' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 6/ /F /( 5 Registrar of Vital Statistics (3C_ . 9U (signatu ) District Number 5 6 0/ Place 6 Gas g 115 / di j . I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W, Date of Disposition 06/18/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section __ (lot number) (grave number) aName of Sexton or Person in Cha e of Premises I i on n-�h../ llrue.r/1e. Z; `� (please print) W` Signature Title Cr-c o.,c_k�.y (over) DOH-1555 (02/2004)