Loading...
Day Sr, Dwight ftsu1 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit f Name First Middle Last Sex Dwight D. Day Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, August 24, 2014 51 War or Dates Place of Death Hospital, Institution or W` City, Town or Village Glens Falls Street Address Glens Falls Hospital WManner of Death 171 Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined El❑ Pending o Circumstances Investigation WW Medical Certifier Name Title CI James North, M.D Address 100 Broad St. Glens Falls, NY 12801 Death Certificate Filed District Num � Register Nupper City, Town or Village ii4 7 0 Burial Date Cemetery or Crematory August 27, 2014 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address F Hold 0 Date Point of an ❑Transportation Shipment N by Common Destination a Carrier [' Disinterment Date Cemetery Address Date Cemetery Address ❑ 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 t Remains are Shipped, If Other than Above 2 Address 111 C" Permission is hereby granted to dispose of the human remats descri ed above ass indicated Date Issued p�1a� aC7� Registrar of Vital Statistics d QZ_.‘2 a7, "ii e'),‘--- / (slnature)g District Number 5Coo / Place .-.L.:, CLP '7/ y I certify that the remains of the decedent identified above were disposed of in accordance with this/permit on: W;, Date of Disposition 08/27/2014 Place of Disposition Quaker Road Queensbury,NY 12804 2 (address) W'± I (section) (lot number) (grave number) Ci Name of Sexton or Person in Charge of Premises A,,,t,..._ S,""to z (p/ se print) Signature �� L Title CtreMiTiO , (over) DOH-1555 (02/2004)