Loading...
Sanchez, Cesar NEW YORK STATE DEPARTMENT OF HEALTH 4 f. It I C..) Vital Records Section Burial - Transit Permit . A Name First Middle Last Sex Cesar Sanchez Male Date of Death Age If Veteran of U.S. Armed Forces, July 24, 2013 38 War or Dates ZPlace of Death Hospital, Institution or W City, Town or Village Kingsbury Street Address 22 Sue Lane • Manner of Death 0 Natural Cause ❑ Accident El Homicide 0 Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name Title 0 Marvin Davidowitz, M.D Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village 5601 3 Z.r/ ❑Burial Date Cemetery or Crematory July 26, 2013 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held • and/or Address E Hold CO Date Point of i0 El Transportation Shipment 01 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 F- Remains are Shipped, If Other than Above 2 Address W a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 712 / )3 Registrar of Vital Statistics CAD CAA4- ,Q. lw (signature) District Number 5601 Place 6 LQ"v,S F S,, # y I— I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: uDate of Disposition `7-Z°i-%1 Place of Disposition 'et..e,tL C"„cfi nt—. W (address) 4 )(section (Iot number) (grave number)p Name of Sexton or Person • Charge of P ises `tf))'i1 Z'' (pl ase print) W` Signature Title CO MA'rbi2 (over) DOH-1555 (02/2004)