Loading...
Creath Jr, Marion NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transiclf t ermit rrr: Name First Middle Last Sex Marion Glenn Creath,Jr. Male ti::: Date of Death Age If Veteran of U.S. Armed Forces, rx'ti March 15, 2015 82 War or Dates k Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 24 North Church Lane Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation 0 Medical Certifier Name Title John Sawyer DR. : rr Address g 14 Manor Drive,Queensbury,NY 12804 Death Certificate Filed District Number Register Number i:::* City, Town or Village Queensbury 5637 ... ❑Burial Date Cemetery or Crematory March 17, 2015 Pine View Crematory ❑Entombment Address EI Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 2 and/or Address H Hold N O Date Point of O. • Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address rrr, Permit Issued to Registration Number s;::r: Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address ;4: 53 Quaker Road, Queensbury,NY 12804 .ti c; 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 emains described above as indicated. 31 h--t bock Ct . ram-_ '•ti�• Date Issued Re istrar of Vital Statistics Cv�a.—� 'L:� 'rr: (signature) District Number 5637 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 3- I q P,- ►s Place of Disposition � � �� ,,.e„„; Ci-cmjar.;j ,,,� W (address) U) O (section) r� (lot number) (grave number) p Name of Sexton or Person in Charge of Premises t •„h 0�Y 1.7r,j np 11e Z (please print) W Signature (&,,,,,,iL Title Cr.e,r►c,.- i,.y i d (over) DOH-1555(02/2004)