Loading...
French, Carl NEW YORK STATE DEPARTMENT OF HEALTH it Vital Records Section Burial - Transit Permit Name First Middle Last Sex `A:: Carl French Male .K: Date of Death Age If Veteran of U.S. Armed Forces, °r March 11, 2014 96 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls, Street Address The Pines At Glens Falls Manner of Death 'X Natural Cause I 'Accident [ 'Homicide l_ Suicide I I Undetermined [ (Pending Circumstances Investigation .� Medical Certifier Name Title Bernardo R.Villajuan Dr. A. Address 88 Broad St, Glens Falls,NY 12804 ti: Death Certificate Filed District Numbe5601 Register Number ;: City, Town or Village Glens Falls 5- 60 ( I is' ❑Burial Date Cemetery or Crematory March 12, 2014 Pine View Crematorium ❑Entombment Address El Cremation 21 Quaker Road,Queensbury,NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address f_ Hold CO 0 Date Point of NTransportation Shipment a by Common Destination Carrier [ I Disinterment Date Cemetery Address Reinterment Date Cemetery Address 4*' Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address :: i 53 Quaker Road, Queensbury,NY 12804 :;] Name of Funeral Firm Making Disposition or to Whom : Remains are Shipped, If Other than Above Address .*f; Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 3 11 Z/ ' L( Registrar of Vital Statistics W C '.Q \.AJ v C,,:a (signatu e) District Number 5601 Place Glens Falls N' ) I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition3 )3 IC/ Place of Disposition f)1/\J( V re._ (A) E f“' ' W (address) CO (section) (lot number) (grave number) p Name of Sexton o son in Charge of Premises Z \ _ p/eas rint Signature , 4� - Title / (over) f DOH-1555(02/2004)