Loading...
Davidson, James F NEW YORK STATE DEPARTMENT OF HEALTH , 11 An Vital Records Section Burial - Transit Permit Name First Middle Last Sex James William Davidson Male Date of Death Age If Veteran of U.S. Armed Forces, March 4, 2014 55 War or Dates Z Place of Death Hospital, Institution or w City, Town or Village Queensbury Street Address 40 Queen Mary Drive WManner of Death KI Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending 0 Circumstances Investigation ill i Medical Certifier Name Title 1 Eric Pillemer, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 Death 5cate Filed District Number I Register Number City, ow`� or}Village u�Q9t..,- 21 cl..p� 1 ❑Burial // Date Cemetery or Crematory March 5, 2014 Pine View Crematorium ❑Entombment Address '®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ; _❑ Removal and/or Held and/or Address E Hold � Date Point of 0. ❑Transportation Shipment by Common Destination a Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address El Reinterment '` Permit Issued to Registration Number E 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 Ir LJ.L"' -"�° Permission is hereby granted to dispose of the human re ains described ab e s indicated. : Date Issued Ilaor Registrar of Vital Statistics C_ a , y /� (signature) _ District Number s(0 - ) Place 0 Ct---r O-' a Lk_12_sfi. I certify that the remains of the decedent identified above were disposed of in accor nc ith this permit on: Date of Disposition 03/05/2014 Place of Disposition Quaker Road Queensbury,NY 12804 2 (address) (section) i (lot number&. (grave number) g L` Name of Sexton or Person i Charge of Premises rxr 140 l S2nease print) . Signature 71..- Title 041410e. (over) DOH-1555 (02/2004)