Loading...
Arno, David NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit rermit N• ame First Middle Last Sex tsi „ David H. Arno Male Date of Death Age If Veteran of U.S. Armed Forces, February 6, 2014 72 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death J Natural Cause ElAccident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title '. Scott Biasetti, M.D. Dr. Address 100 Park Street Glens Falls, NY 12801 h Certificate Filed District Number Register Number `, City,'Town or Village j 1 r,• 1---a-k IS c 610 / 61 ❑Burial Date Cemetery or Crematory February 7, 2014 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Hold Address Date Point of mow- ❑ ` Transportation Shipment `t by Common Destination ia Carrier 0 Date Cemetery Address Yx ❑ Disinterment ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number 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 N• ame of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above _- I Address Permission is hereby granted to dispose of the human remains described above as indicated. teg Date Issued 2-) -7 / 1. L) Registrar of Vital Statistics UJ o w (signa re) District Number 5 b c, 1 Place C W� VG1 t l s / NI Y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tit D• ate of Disposition 02/07/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) It (section) (lot number) (grave number) N• ame of Sexton or Persortin Charge of remises dtts-ifficr sii ( ease print) Signature , Title calorie (over) DOH-1555 (02/2004)