Loading...
Carlton Sr, Carl NEW YORK STATE DEPARTMENT OF HEALTH . .---% # 613 Vital Records Section ;, Burial - Transit Permit Name First Middle Last Sex Carl William Carlton Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, __ August 23, 2015 82 War or Dates Place of Death Hospital, Institution or City, Town or Village Moreau Street Address 1717 Route 9 .. Manner of Death X❑ Natural Cause n Accident 0 Homicide ❑ Suicide n Undetermined n Pending Circumstances Investigation ` Medical Certifier Name Title Robert Sponzo, Dr. Address 1; 102 Park St. Glens Falls, NY 12801 Death Certificate Filed District Number Register,NyyA�mber City, Town or Village Moreau q515,'Z U x ❑Burial Date Cemetery or Crematory August 25, 2015 Pine View Crematory >,0 Entombment Address -: `„®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ' ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination • Carrier ❑ Disinterment Date Cemetery Address y„ ❑ Renterment Date Cemetery Address ' ° 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 r Remains are Shipped, If Other than Above Address ,.? Permission is hereb granted to dispose of the human remai scribe. •ov as indicated. Date IssueL)2?/? O/S Registrar of Vital Statistics IVY ( 0 z,= (sig ature) . District Number Place 351 ads S ,I �'� ga,/ • /�ZY 53/44;1 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: i Date of Disposition 08/25/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) . Name of Sexton or Person in Charge of Premises ��.:{ L- St.../4 (pl ase print) =£' Signature � k Title �¢ tf)rt (over) DOH-1555 (02/2004)