Loading...
Kelley, Richard NEW YORK STATE DEPARTMENT OF HEALTH J UL/ • I. Burial - Transit Permit Vital Records Section Name First • Middle Last Sex Richard Kelley Male Date of Death Age If Veteran of U.S. Armed Forces, July 29, 2013 39 War or Dates ZPlace of Death Hospital, Institution or W City, Town or Village Granville Street Address Mettowee River W; Manner of Death❑ Natural Cause 0 Accident El Homicide Suicide riUndetermined 0 Pending Circumstances Investigation W Medical Certifier Name Title Max Crossman MD, Address North St. Granville, NY 12832 Death Certificate Filed District Number Register Number Cit<Townjbr Village G'RANV(LAX 5 'T S( 3 S ❑Burial Date Cemetery or Crematory July 5, 2013 Pine Vew Crematorium ❑Entombment Address ®Cremation Queensbury,NY 12804 Date Place Removed z' Removal and/or Held and/or Address F. Hold CO Date Point of Transportation Shipment (0 by Common Destination i I Carrier LiDisinterment Date Cemetery Address 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 F- Remains are Shipped, If Other than Above 2 Address W 0" Permission is hereby granted to dispose of the human remains described above as indicated.������"" Date Issued 07 jotor Registrar of Vital Statistics ?---wylY„.-va-ez_)-Y'0AteXXx (signatrre) District Number CI$r<, Place — "Own) O F 6-1-,4tJU U.. I certify that the remains of the decedent identified above were disposed of in accord nce with this permit on: Date of Disposition 1 �j3 Place of Disposition r W p � I P 2 (address) W CO IX (section) (lot numbe (grave number) 0 Name of Sexton or Person ' Charge of Pr mises ro P -Gti " (please print) W Signature �-- Title (Mt/Wit- (over) DOH-1555 (02/2004)