Loading...
Havens, John NEW YORK STATE DEPARTMENT OF HEALTH rt 70 Vital Records Section e Burial - Transit Permit AA Name First Middle Last Sex John Ewing Havens Male 33' Date of Death Age If Veteran of U.S. Armed Forces, November 23, 2014 64 War or Dates 1-4 Place of Death Hospital, Institution or tu:' City, Town or Village Glens Falls Street Address Glens Falls Hospital �' Manner of Death j Natural Cause El Accident Homicide 0 Suicide Undetermined Pending ,ti Circumstances Investigation ivt Medical Certifier Name Title i; A.eel Gillani, M.D. Dr. r Address 100 Park Street P ne Pavillian Glens Falls, NY 12801 lti Death Certificate Filed District Number Register.Number City, Town or Village 5601 j t/0 `0 Burial Date Cemetery or Crematory November 25, 2014 Pine View Crematorium 1'❑Entombment Address :®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address ,1, Hold N Date Point of ❑Transportation Shipment ° ' by Common Destination '4 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 Remains are Shipped, If Other than Above Address WE zr" Permission is he eby granted to dispose of the human remains de ribed abo�� �„ e as indi ated. s Date Issued Registrar of Vital Statistics '`-( (signature) District Number 5601 Place F /7 N„ certify that the remains of the decedent identified above were disposed of in accordance wit this permit on: W Date of Disposition 11/25/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) W_': 0 ; (section) (lot number) `i (grave number) :0-: Name of Sexton or Person in Charge of Premises tnstirliv- Jrarw4F 1 (please print) Signature /1Title (401tiat (over) DOH-1555 (02/2004)