Loading...
Carpenter III, Gary NEW YORK STATE DEPARTMENT OF HEALTH B Vital Records Section Burial - Transi @ mlt Name First Middle Last Sex Gary S. Carpenter III Male Date of Death Age If Veteran of U.S.Armed Forces, 11/16/2012 5 War or Dates No E— Place of Death Hospital, Institution W City ,Town or Village City of Albany or Street Address Albany Medical Center Hospital p' Manner of Death Natural ElUndetermined ❑ Pending W ❑ Cause ❑ Accident i Homicide El Suicide Circumstances Investigation U' Medical Certifier Name Title pTimothy Cavanaugh Coroner Address 112 State Street Albany, NY 12207 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 2187 Date Cemetery or Crematory ❑ Burial 11/28/2012 Pineview Crematorium. ❑ Entombment Address ® Cremation Queensbury, NY Date Place Removed Z Removal and/or Held 2 ❑ and/or Address H Hold CO 0 Date Point of CL Transportation Shipment Cl)' ❑ By Common CI Carrier Destination III Disinterment Cemetery Address Disinterment ❑ Date Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00291 Address 68 Main Street Hudson Falls, NY 12839 — Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2' Address W' - Permission is hereby granted to dispose of the human remains described above as indicated Date 11/23/2012 Registrar of Vital Statistics D �• 9 JoL Issued (signature) District Number 101 Place City of Albany, NY (((/// I certify that the remains of the decedent identified above were rene disposed of inraccordance with this permit on: Z''', Date of Disposition //'g,Iz Place of Disposition U'�n/, i�/ ��e.e..,..,„ Y1.� w (address) w co O' (section) (lot number) (grave number) W° Name of Sexton or erson in Charge of Premises �� ti t/'1o.,✓/i/w, el (please print) ��� ,/ /� Signature Title ��'��'� A/�'�0 !/kr- (over) DOH-1555 (02/2004)