Loading...
Carberry, Frank 41 45Z NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit '...., Name First Middle Last Sex :,;.;.',0 Frank James Carberry Male ' 1 Date of Death Age If Veteran of U.S. Armed Forces, i,.; July 21, 2014 50 War or Dates °• ' Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 7203 Regency Park North Manner of Death Natural Cause Accident Homicide [ Suicide X Undetermined Pending Circumstances Investigation Medical Certifier Name Title .: Paul Bachman Address 13767 Main Street,Warrensburg,NY 12885 °▪• Death Certificate Filed District Number aster Number • City, Town or Village Queensbury 5657 0 ❑Burial Date Cemetery or Crematory July 24, 2014 Pine View Crematory ❑Entombment Address 0 Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held O and/or Address H Hold Cl) 0 Date Point of N I 1 Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address :;:;: 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 -r :,::: Permission is hereby granted to dispose of the human r m re ins described a o as indicated. ;i: Date Issued Ie -1 Registrar of Vital Statistics 4�C-----___Ck. ( (signature) :.t: District Number 5657 Place Queensbury F. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z c., C. br Ili Date of Disposition �-2K(y Place of Disposition tM� 2 (address) W CL (section) (lo umb r) (grave number) O Name of Sexton or Person in Char a of Premises `, % St'i^sg W (please print) Signature Title r (over) DOH-1555(02/2004)