Loading...
Webster, Charles NEW YORK STATE DEPARTMENT OF HEALTH , +.1 4N7 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Charles Omar Webster Male Date of Death Age If Veteran of U.S. Armed Forces, P February 2, 2014 79 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 0 Natural Cause 0 Accident 0 Homicide 0 Suicide 0 Undetermined 0 Pending Investigation al la Medical Certifier Name Title Ageel Gillanni, Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number 0' Register NuumOber City, Town or Village 0 Burial Date Cemetery or Crematory February 11, 2014 Pine View Crematorium 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed and/or Removal and/or Held Hold Address _ Date Point of 01.{ā¯‘Transportation Shipment A. by Common Destination Carrier 7 0 Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address ', 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 V 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. 4 Date Issued h I t / / / Registrar of Vital Statistics W Cam., U4J f (signature) R District Number 3 60/ Place 6 S o I ) S !'v y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: H ul Date of Disposition 02/11/2014 Place of Disposition Quaker Road Queensbury,NY 12804 a (address) iir Wes,, (section) d(Ibt number) (grave number) ,Name of Sexton or Person i harge of remises G L( SnM (pf ase print) ,,LP,-, Signature IL Title C(7 0119-idi7 (over) DOH-1555 (02/2004)