Loading...
Wright, Vance NEW YORK STATE DEPARTMENT OF HEALTH, / Vital Records Section Burial - Transit Permit ; Name First Middle Last Sex Vance Craig Wright Male Date of Death Age If Veteran of U.S. Armed Forces, November 11, 2013 44 War or Dates Place of Death Hospital, Institution or uj City, Town or Village Glens Falls Street Address Glens Falls Hospital WManner of Death❑ Natural Cause ❑ Accident ❑Homicide ❑ Suicide ❑ Undetermined Pending € ; Circumstances Investigation W, Medical Certifier Name Title Ci' Timothy Murphy, Address 52 Haviland Ave Glens Falls, NY 12801 Death Certificate Filed District Number Registeer ri,;, City, Town or Village 5601 f �(f ❑Burial Date Cemetery or Crematory November 18, 2013 Pine View Crematorium ❑Entombment Address Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held a and/or Address Hold Ai Date Point of ❑Transportation Shipment „ by Common Destination Carrier ❑ Disinterment Date Cemetery Address ElRenterment 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 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address it WCL _'' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued f)/i 2.11 3 ' Registrar of Vital Statistics �C4441--\.Q LA.L.A''citeit (signature) District Number 5601 Place 6to,„SFoas , iv y F > I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: La Date of Disposition ill I it 113 Place of Disposition en.ek.)4 114, 6 c f>` _ (address) a ° (section) (lot number) (grave number) 14- a• Name of Sexton or Person ' Charge of Pre ises g SQ"� Z., (plebe print) i Title G1lien M L ,e Signature (over) DOH-1555 (02/2004)