Loading...
WAite, George NEW YORK STATE DEPARTMENT OF HEALTH r ZI Vital Records Section Burial - Transit Permit Name First Middle Last Sex George Milford Waite Male Date of Death Age If Veteran of U.S. Armed Forces, April 11, 2013 87 War or Dates World War II Place of Death Hospital, Institution or W City, Town or Village Argyle Street Address PLEASANT VALLEY NURSING FAC. Ci Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide 0 Suicide 0 Undetermined El 1--I Pending LU CircumstancesInvestigation WW Medical Certifier Name Title Barney Rubenstein MD, Address 51 South Union St. Cambridge, NY 12816 Death Certificate Filed District Number - --, . \ Register Number,, City, Town or Village U j ❑Burial Date Cemetery or Crematory April 15, 2013 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held • and/or Address p Hold 5 Date Point of a ❑Transportation Shipment f/) by Common Destination CI Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address El 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 L Remains are Shipped, If Other than Above 2 Address W' a Permission is hereby granted to dispose of the human re ins described above as indicated. Date Issued Lb/j�I�� Registrar of Vital Statistics ()__0 Q 1 (J J\A'l7 (signature) District Number 699._ Place [ a cps__ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W;' Date of Disposition N-l619 Place of Disposition 'FAO ( tjt'-- e (address) WGO W (section) lot number) (grave number) dName of Sexton or Person in Charge o Premises ( 1 — comfit Z (pleas print) W Signature 74L_ Title CEC:A)134L (over) DOH-1555 (02/2004)