Loading...
Genier, Milford 7 NEW YORK STATE DEPARTMENT OF HEALTH Jy� Vital Records Section Burial - Transit Permit s Name First Middle Last Sex Milford Anthony Genier Male Date of Death Age If Veteran of U.S. Armed Forces, December 21, 2014 81 War or Dates F' Place of Death Hospital, Institution or .0 City, Town or Village Queensbury Street Address 31 Woodland Path Manner of Death[] Natural Cause 0 Accident 0 Homicide Ei Suicide ❑Undetermined ❑ Pending lit Circumstances Investigation W: Medical Certifier Name Title a John Sawyer, MD, Address R 453 Dixon Rd Queensbury, NY 12804 * Peat ertificate Filed District Number Register Number Cit , Town o Village C C.AS2 v jv1 'SLt2c n 1—70 0 Burial Date Cemetery or Crematory December 23, 2014 (--, Pine View Crematorium 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held 5 and/or Address Hold 0 Date Point of Transportation Shipment Vi�.;❑ by Common Destination . 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 ,7:7:rz Name of Funeral Firm Making Disposition or to Whom om_ Remains are Shipped, If Other than Above : Address • tit II" Permission is hereby granted to dispose of the human re sins describe -ab ve as indicated. ._ Date Issued Registrar of Vital Statistics Q , n (signature) District Numbe&g c r) Place 0 \ a f- 0 -r, 1 7:17 I certify that the remains of the decedent identified above were disposed of in acc ce with this permit on: -a Date of Disposition 12/23/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) Ait (section) it numbe (grave number) 3> • Name of Sexton or Person in Charge of Premises (p/eate print) Ui` Signature Title 4 = l (over) DOH-1555 (02/2004)