Loading...
Carpenter, Floyd NEW YORK STATE DEPARTMENT OF HEALTH 1tt Vital Records Section Burial - Transit Permit iiRi Name First Middle Last Sex Floyd James Carpenter Male Date of Death Age If Veteran of U.S. Armed Forces, 1 2-28-201 3 86 War or Dates Yes 1944-45 P4. Place of Death 11 Queensbury Place Hospital, Institution or ZL City, Town or Village Street Address 0 Manner of Death®Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending til Circumstances Investigation W Medical Cert. ier Name N Title L ", -^ MD 161 Carey Roacgeueensbury, NY Death Certificate Filed trictt Number Register Number Ci Tn. of ty, Town or Village Queensbury 1-1 �S ❑Burial Date Cemetery or Crematory 12-30-2013 Pine View Crematory ❑Entombment Address ®Cremation 21 Ouaker Road Oueenstzury, NY Date Place Removed Zni 1-1 Removal and/or Held and/or Address E Hold 0 Date Point of tZ 0 Transportation Shipment _ 0 by Common Destination ni Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Re i(1g1stration Number M. R.. Kilmer Funeral Home 078 Name of Funeral Home iiiii Address 136 Main St. South (7;1anc Falls New York • Name of Funeral Firm Making Disposition or to Whom J . Remains are Shipped, If Other than Above 2 Address i III CL Permission is hereby granted to dispose of the human e ains described above as indicated. Date Issued 1 2-3 0-1 3 Registrar of Vital Statistics Cam q . ("\--______ , (signature) District Numbe (c'-) Place Tn. of Queensbury, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: i 2 ili Date of Disposition is-iI rt3 Place of Disposition ?NU, i�,t....4ttiu` (address) l f1 CC (section) 71 (lot mber) (grave number) ct Name of Sexton or Person i Charge of Pre ises r.J r Je 644- (pl se print) Signature oeL Title Cilk OYL (over) DOH-1555 (02/2004)