Loading...
Bey, Makhayil NEW YORK STATE DEPARTMENT OF HEALTNi !m. tt/ Vital Records Section Burial - Transit Permit Name First Middle Last Sex Makhayil Abdullah Bey Male Date of Death Age If Veteran of U.S. Armed Forces, March 9, 2013 43 War or Dates ZPlace of Death Hospital, Institution or w City, Town or Village Fort Ann Street Address 11601 State Route 22 Ci Manner of Death❑ Natural Cause ❑ Accident ❑ Homicide El Suicide El Undetermined ❑ Pending C.) Circumstances Investigation W Medical Certifier Name Title CI Max Grossman MD, Address North St. Granville, NY 12832 Death Certificate Filed District Number Register Number City, Town or Village ❑Burial Date Cemetery or Crematory March 21, 2013 Pine View Crematorium 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address i- Hold CO Date Point of eL ❑Transportation Shipment _> by Common Destination 0 Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment 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 Address cr a' Permission is h reby ranted to dispose of the human re. ins described above a/ in;;_.. Date Issued 3 l ) ,: Registrar of Vital Statistics _ �. __� _,,/ , _ _ ,' signature) District Number ' Place / 04..-r..._ l2-F 2 7 certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Imo. t Date of Disposition 1-Lis I 3 Place of Disposition Pt N(- \J, ire d�Y m (address) W � (section) �� � (je(ynum�r) d (grave number) e Name of Sexton or ers in%,.rge of Premises �jf�/� /h�► Z ,I � (please print) � W Signature 72" Title �- e- 4 �l 6- 1 (over) DOH-1555 (02/2004)