Loading...
Canale, Nicholas NEW YORK STATE DEPARTMENT OF HEALTH U Vital Records Section • ' N.. Burial - Transit rerm t Name First Middle Last Sex Nicholas Ulisse Canale Male Date of Death Age If Veteran of U.S. Armed Forces, November 16, 2012 69 War or Dates ! Place of Death Hospital, Institution or City, Town or Village Argyle Street Address PLEASANT VALLEY NURSING FAC. Manner of Death a Natural Cause Ei Accident El Homicide u Suicide n Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title " Barney Rubenstein, M.D. Dr. KA Address eil Gilbert Street Cambridge, NY 12816: J Death Certificate Filed District Number%��7)V Register Number Lil` City, Town or Village J 0 Burial Date Cemetery or Crematory I November 19, 2012 Pine View Crematorium 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed • ❑ Removal and/or Held and/or Address Hold GERALD B.H. SOLOMON NAT. til (- Date Point of CEM. r C Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address • Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 , Address I,, 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 mi• Address TO . Permission is hereby granted to dispose of the human re ains described above as indicated. Date Issued 1 i f iq/ia Registrar of Vital Statistics crtAjctN1 (signature) gib Place i V UL. District Number f( I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition Il]jo I t2. Place of Disposition -.0,..cUyt.) ('« i'i--- (address) tc (section) (lot number) (grave number) Name of Sexton or Person in Charg of Premises pent) Signature Title £/ (over) DOH-1555 (02/2004)