Loading...
Fenton, Jarrod NEW YORK STATE DEPARTMENT OF HEALTH 4 S 8 Z Vital Records Section v. i Burial - Transit Permit Name First Middle Last Sex Jarrod David Fenton Male Date of Death Age If Veteran of U.S. Armed Forces, November 2, 2012 33 War or Dates H Place of Deat l Hospital, Institution or WCity, Town r Villa e ) Fort Edward Street Address 8 Cooper Street WManner of Death❑ Natural Cause 0 Accident ElHomicide i l Suicide ❑ Undetermined X❑ Pending O Circumstances Investigation W Medical Certifier Name Title W Max Crossman, M.D. Dr. Address North St. Granville, NY 12832 Death Certificate Filed District Number V Register �ber City, Town or Village c ❑Burial Date Cemetery or Crematory November 5, 2012 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held O and/or Address __ Hold Date Point of ❑Transportation Shipment by Common Destination 5; Carrier Date Cemetery Address ❑ 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 I— Remains are Shipped, If Other than Above 2 Address W a Permission is hereby granted to dispose of the human remains d cribed as indicated. Date Issued //-,S--d.-v/x--Registrar of Vital Statistic —���` .<___ ,�---/ (signature) � District Number,j '2 Place a L % I certify that the remains of the decedent identified above were disposed of ino accordanceaccordance withwi' this permit on: W Date of Disposition 'al C,I i2. Place of Disposition 1 L�eO1w,tib(r,ti,. 2 (address) W W (section) , . (lot numb (grave number) • Name of Sexton or P rson in Ch a of Premises r. '�.�,l �r((� Z (please print) W Signature Title CIZicarvloroa, (over) DOH-1555 (02/2004)