Loading...
Healy, John Ii it70 0 NEW YORK STATE DEPARTMENT OF HEALTH '' Vital Records Section Burial - Transit Permit Name First Middle Last Sex John Francis Healy Male Date of Death Age If Veteran of U.S. Armed Forces, November 9, 2014 78 War or Dates Place,4fD ath Hospital, Institution or w City,,Town r Village Fort Edward Street Address FORT HUDSON HEALTH CARE FAC. W`` Manne Death Lu Natural Cause ❑ Accident ❑Homicide ❑ Suicide ❑ Undetermined ❑ Pending U` Circumstances Investigation W Medical Certifier Name Title CI Daniel C Larson M.D., Address 9 Carey Road Queensbury, NY 12804 Death - .ificate Filed Distr r Regis r/Number City own •r Village F02r EcL.9a-f .. ❑Bun- Date Cemetery or Crematory November 12, 2014 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address p Hold CO Date Point of a. ❑Transportation Shipment O by Common Destination CD Carrier Date Cemetery Address El Disinterment Date Cemetery Address El 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 L; Remains are Shipped, If Other than Above 2 Address it W' CL Permission is h reb granted to dispose of the human re ' s de; ribe abov as(' d' ated. Date Issued Registrar of Vital Statistics ` (signature) District Number E Place / �(�7L U l� C ) (,( I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 11/12/2014 Place of Disposition Quaker Road Queensbury,NY 12804 2 (address) W rf (section) (lot number) (grave number) dName of Sexton or Person in Charge of Premises ante, Ailey (please print) LU Signature fr 44---- Title NkhtOW (over) DOH-1555 (02/2004)