Loading...
Hall, Marvin NEW YORK STATE DEPARTMENT OF HEALTH , (i Vital Records Section B rial - Transit Permit Name First Middle Last Sex Marvin Clarence Hall Male e Date of Death Age If Veteran of U.S. Armed Forces, April 1, 2013 89 War or Dates World War II Z Place of Death Hospital, Institution or w City, Town or Village Queensbury Street Address The Stanton Nursing & Rehab. Center in Manner of Deathini Natural Cause n Accident El Homicide Eil Suicide ElUndetermined � Pending 111 Circumstances Investigation W Medical Certifier Name Title C Suzanne Blood, M.D. Dr. Address 14 Manor Drive Queensbury, NY 12804 Death Certificate Filed Dict Number R ;stir Number City, Town or Village b ❑Burial Date Cemetery or Crematory April 2, 2013 Pine View Crematorium ❑Entombment Address 1 II Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z El Removal , and/or Held o and/or Address }... Hold GERALD B.H. SOLOMON NAT. 0 Date Point of • Transportation Shipment J by Common Destination CI' Carrier Disinterment 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 p- Remains are Shipped, If Other than Above 2' Address ft LEJ '" Permission is hereby granted to dispose of the human rerra' s described abbe as indicated. l Date Issuedt o�l �_ Registrar of Vital Statistics , q, ,)f�,` ,------, (signature) District NumberS( S ' ) Place t cD L.�--r\ (DC l�L�...s2-_Q-, ,S I certify that the remains of the decedent identified above were disposed of in a Gordan a with this permit on: F- WDate of Disposition 4-3-t3 Place of Disposition 4?.Vaw C., etaw.- 2 (address) El]: c (section) d (lot number)r (grave number) Name of Sexton or Pers n in Charge of Premises ,si r YMr/tt en ( lease print) z 'W Signature Title ce tm t 0i (over) DOH-1555 (02/2004)