Loading...
Carmen, Duane NEW YORK STATE DEPARTMENT OF HEALTH , - . �i Vital Records Section Burial - Transit Permit Name First Middle Last Sex Duane S. Carmen Male Date of Death Age If Veteran of U.S. Armed Forces, June 13,2015 58 War or Dates ,,,: Place of Death Hospital, Institution or Z City, Town or Village Warrensburg Street Address 96 Rocky Ridge Rd. aManner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation l Medical Certifier Name Title 0 Paul Bachman Address HHIfIN,Warrensburg,NY 12885 Death Certificate Filed District Number ��� Register Number City, Town or Village ❑Burial Date Cemetery or Crematory June 16,2015 Pine View Crematory Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z I J Removal and/or Held and/or Address Hold U) O Date Point of NI I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom i- Remains are Shipped, If Other than Above Address Permission is hereby ranted to dispose of the human r mains d ri d above as indicated. Date Issued / / Registrar of Vital Statist ,� f ivy � 1 (signature) District Number 57 4,/) Place 771 r-L 1 ib!'u , ✓ v y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: wDate (p of Disposition (if!(— Place of Disposition ,�L,,, W (address) CO (section) lot numb!, (grave number) pName of Sexton or Person in Ch rge of Premises �%lease Z print) W Signature Title (over) DOH-1555 (02/2004)