Loading...
Ploof, Oliver NEW YORK STATE DEPARTMENT OF HEALTH W54io Vital Records Section t44 Burial - Transit Permit Name First Middle Last Sex Oliver Nathan Ploof Male Date of Death Age If Veteran of U.S. Armed Forces, September 4, 2014 80 War or Dates Place of Death Hospital, Institution or al City, Town or Village South Glens Falls Street Address 7 Jerome Lane WManner of Death Lul7r1 Natural Cause Accident ❑Homicide ❑ Suicide Undetermined Pending C.) Circumstances Investigation W Medical Certifier Name Title L4 Richard Farrell, Dr. Address 15 Maple Dell Saratoga Springs, NY 12866 Death Certificate Filed District Number,��Z Register City, Town or Village t� ❑Burial Date Cemetery or Crematory September 5, 2014 Pine View Crematorium ❑Entombment Address EICremation Quaker Road Queensbury,NY 12804 Date Place Removed z El Removal and/or Held and/or Address I.:., Hold SARATOGA NATIONAL CD Date Point of CEMETERY a.• ❑Transportation Shipment t by Common Destination 15 Carrier Disinterment Date Cemetery Address 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 Name of Funeral Firm Making Disposition or to Whom I_ Remains are Shipped, If Other than Above 2 Address IX lal " Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued q- 7 -14 Registrar of Vital Statistics qu f ni,Q . atom/ (signature) District Number /-15622.. Place J31 QEyNot,)-s R.D. t'/O/Z LI /v y h 'c2S F- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 09/05/2014 Place of Disposition Quaker Road Queensbury,NY 12804 M', (address) Ui Cl, (section) /� (lot number (grave number) O Name of Sexton or Person in Charge of Premises {�s� �� ''' /� (please print) LIJ ��J Signature `-4 ,4-- Title mWt. (over) DOH-1555 (02/2004)