Loading...
Weaver, Winfield NEW YORK STATE DEPARTMENT OF HEALTfi it Lill Vital Records Section Burial - Transit Permit Name First r Middle Last Sex Wftflt3itt \4•„rY Clinton Weaver Male Date of Death Age If Veteran of U.S. Armed Forces, August 14, 2013 82 War or Dates • Place of Death Hospital, Institution or w City, Town or Village Kingsbury Street Address 150 Dean Road W Manner of Death rrl L..Li Natural Cause 0 Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending LI Circumstances Investigation W Medical Certifier Name Title a Ageel Gillanni, Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village 5 76 a Jo ❑Burial Date Cemetery or Crematory August 16, 2013 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held O and/or Address F..° Hold 4 Date Point of a ❑Transportation Shipment tt) by Common Destination 0 Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment 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 2 Address W a., Permission is hereby granted to dispose of the human remai escribed above as indicated. Date Issued o"l()„.ad r 3 Registrar of Vital Statistics ��� o. C,� (signature) District Number 57k, Place 7 ,� 1 / FI certify that the remains of the decedent identified bove were disposed of in accordance with this permit on: a W Date of Disposition giii(i3 Place of Disposition 2�IV�,/ ioru ., (address) W C (section) (lot number) (grave number) O Aft s StaubStauba Name of Sexton or Person • Charge of Pr mises Z (p ase print) W Signature - Title (over) DOH-1555 (02/2004)