Loading...
Caprood Sr, Carl NEW YORK STATE DEPARTMENT OF HEALTH W 7/ Vital Records Section Burial - Transit Permit y „, Name First Middle Last Sex Carl J. Caprood Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, April 17, 2015 64 War or Dates Vietnam • Plac- --!-ath + Hospital, Institution or t Ci Town or Village £ (ir v t' 1'e-- Street Address The Orchard Nursing Home It Manner of Death X❑ Natural Cause El Accident ❑ Homicide ❑ Suicide ❑ Undetermined n Pending Circumstances Investigation Medical Certifier —Name ��` T tl t� �s b Mal . 4D 6Q iUdl(e rzc. '4.01Death - ificate File District NiGmber Register Number � Ci ow or Village t� 5r151a g 1 O 4 ❑Burial Date Cemetery or Crematory April 20, 2015 Pine View Crematory • ❑Entombment Address • ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of _ 0 Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address s` Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. M Date Issued 4120 I l 5 Registrar of Vital Statistics ct-, ignature) District Number 596E Place 'Tpt, r,) ���� i v I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: #7. Date of Disposition 04/20/2015 Place of Disposition Quaker Road Queensbury,NY 12804 ' (address) (section) lot number) (grave number) Name of Sexton or Person in Charge of Premises An -5i, ,.. (ple se print) Signature �"' .�� Title rail`kint (over) DOH-1555 (02/2004)