Loading...
Smith, Ralph NEW YORK STATE DEPARTMENT OF HEALTH, NEW 5 3 Z- Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ralph Anthony Smith Male Date of Death Age If Veteran of U.S. Armed Forces, August 13, 2014 71 War or Dates ZPlace of Death Hospital, Institution or w City, Town or Village Queensbury Street Address The Stanton Nursing & Rehab. Center W Manner of Death X❑ Natural Cause 0 Accident ❑ Homicide ❑ Suicide ❑ Undetermined El❑ Pending U Circumstances Investigation W Medical Certifier Name Title CI Roslyn Socolof MD, Address 100 Broad St Plaza Glens Falls, NY 12801 Death Certificate Filed Ditr.ipt Number R st r Number City, Town or Village C. CO c n ❑Burial Date Cemetery or Crematory August 15, 2014 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held p and/or Address F Hold Pine View Crematorium 09 Date Point of ❑p,, Transportation Shipment CO by Common Destination O Carrier Date Cemetery Address El Disinterment Date Cemetery Address ❑ Reinterment 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 Name of Funeral Firm Making Disposition or to Whom F- Remains are Shipped, If Other than Above 2 Address CC p. Permission is hereby granted to dispose of the human rem 'ns described aOJ e s indicated. Date Issued�31 t\..f am( egistrar of Vital Statistics Q �11 ' (signature) District Numbe pc'-) Place ( O c.-.--„--, C a i_ _rT t I certify that the remains of the decedent identified above were disposed of in acc dance ith this permit on: W Date of Disposition 08/15/2014 Place of Disposition Quaker Road Queensbury, 804 (address) W'; c (section) // lot number) (grave number) pName of Sexton or Person in Charge of Premises C�e'.i ✓ .S r+411/ (p/e'ase print) W Signatures /� Title crXmM��. (over) DOH-1555 (02/2004)