Loading...
Rivers, Arthur NEW YORK STATE DEPARTMENT OF HEALTH r s 41 3'S Vital Records Section Burial - Transit Permit Name First Middle Last Sex Arthur John Rivers Male Date of Death Age If Veteran of U.S. Armed Forces, July 7, 2013 74 War or Dates i— P4" e of Death Hospital,institution or WTown or Village Glens Falls Street Address Glens Falls Hospital w` Manner of Death .] Natural Cause Accident Homicide n Suicide Undetermined Pending t? Circumstances Investigation WW Medical Certifier Name Title Robert Evans, Address One Irongate Center Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village S 6 0 / ,Z cd 5 ❑Burial Date Cemetery or Crematory July 12, 2013 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z Fl Removal and/or Held 0 and/or Address F Hold n Date Point of 01. I 1 Transportation Shipment _ by Common Destination Carrier Date Cemetery Address I I 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 Name of Funeral Firm Making Disposition or to Whom l Remains are Shipped, If Other than Above 2 Address LX W` il. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 7) t 0 ) L3 Registrar of Vital Statistics LA)c_A ,vqz t.A)(signature District Number 56 0 ( Place 4(szA,-.5, R . i t S / N T I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: �w Date of Dis osition r '� DispositionCT p �— ,Z 3 Place of ����t „� c�,�� �„� in (address) ft`' (section) (lot number) (grave number) 0 p Name of Sexton or Pe on in Cha a of Premises[w ick./ 61.0..eU( z ._ (please print) W Signature Title Cl (over) DOH-1555 (02/2004)