Loading...
Carleton, Clarence NEW YORK STATE DEPARTMENT OF HEALTH = .. 8 Burial - Transit Permit Vital Records Section Name First Middle Last Sex CLARENCE F CARLETON MALE Date of Death Age If Veteran of U.S.Armed Forces, 06/07/2014 54 War or Dates Place of Death Hospital, Institution City,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER Manner of Death Natural Undetermined Pending ❑ Cause ® Accident ❑ Homicide ❑ Suicide ❑ Circumstances ❑ Investigation Medical Certifier Name Title N. BALASUBRUMANIAN MD Address ., r, 112 STATE ST., ALBANY NY 12207 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 1111 Date Cemetery or Crematory ❑ Burial 06/16/2014 PINE VIEW CREMATORY ❑ Entombment Address ® Cremation QUEENSBURY, NY Date Place Removed Z Removal and/or Held ❑ and/or Address t— Hold CO 0 Date Point of a Transportation Shipment i2 ❑ By Common Destination 5 Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment Permit Issued To Registration Number Name of Funeral Home BREWER F.H. INC 00211 Address 24 CHURCH ST., LAKE LUZERNE NY 12846 Name of Funeral Firm Making Disposition or to Whom 5. Remains are Shipped, If Other than Above Address 0 Permission is hereby granted to dispose of the human remains des ibed above as indi ted. Date 06/13/2014 --_.fl). Li? ICE L_Registrar of Vital Statistics iT • ` Issued (signature) III District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance wih this permit on: i"' Date of Disposition (libliq Place of Disposition 4t1).0,0 C� r ILI (address) Eil,' to 0 o. n (section) (lumber) (grave number) Z; Name of Sexton or Person in Charge of Premises " JtL itt' (please print) Signature / --- Title COCOirkit (over) DOH-1555 (02/2004)