Loading...
Colton, Dalton NEW YORK STATE DEPARTMENT OF HEALTH I ri fi5 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Dalton James Colton Male Date of Death Age If Veteran of U.S. Armed Forces, April 1, 2013 i(5 4- War or Dates ZPlace of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Falls Hospital WManner of Death J Natural Cause El Accident 0 Homicide 0 Suicide Undetermined Pending 0Circumstances Investigation W Medical Certifier Name Title W Edward Denious, M.D Address 45 Hudson Ave. Glens Falls, NY 12801 Death Certificate Filed District Numm Register prrlber City, Town or Village Y(� ❑Burial Date Cemetery or Crematory April 4, 2013 Pine View Cemetery ❑Entombment Address ®Cremation Quaker Rd. Queensbury,NY 12804 Date Place Removed z 1-1 Removal and/or Held and/or Address pi Hold Date Point of G. 0Transportation Shipment 0 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 I- Remains are Shipped, If Other than Above 2 Address Ce a Permission is hereby granted to dispose of the human remains described above a indicated. Date Issued' /3 7 ii3 Registrar of Vital Statistics L J W (signature) District Number c bcl j Place 6 LQ v S rG l` s , NO ;) I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition y-Li-o Place of Disposition T.t��tw f e..,,.cibfun- W (address) IY (section) // (lot number) (grave number) CI Name of Sexton or Pers in Charge of Pr mises / 11,l nwtF 1 ( lease print) W Signature �" �. Title CCZr 14AiOt (over) DOH-1555 (02/2004)