Loading...
Allah, Prince NEW YORK STATE DEPARTMENT OF HEALTH �, Burial - Transit Vital Records Section Name First Middle Last Sex Prince Shaleak Allah Male Date of Death Age If Veteran of U.S. Armed Forces, October 17, 2013 46 ` War or Dates F•• Place of Death Hospital, Institution or W City, Town or Village Hudson Falls Street Address 285 Main Street W Manner of Death Natural Cause Accident Homicide Suicide 0 Undetermined 11 Pending Circumstances Investigation WW Medical Certifier Name Title CI Max Crossman, M.D. Dr. Address Whitehall Family Health Whitehall, NY 12887 Death Certificat d`' District Number Register Number ` City, Town o Village ttv.c,Sarn � et,1 ...C7 a( l la ❑Burial Date Cemetery or Crematory October 22, 2013 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z Removal and/or Held p and/or Address j, Hold VI Date Point of p„ ElTransportation Shipment CO 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 H Remains are Shipped, If Other than Above 2 Address CC 11I; 11. Permission is hereby granted to dispose of the human remains docorihed above indicated. Date Issued 16`al',;6 13 Registrar of Vital Statisticsv t Y (signature) District Dumber,j 76 a. Place '11,. rCCA9-3�-�,. \A '(--1 F I certify that the remains of the decedent identified above were disposed of in a/c'cordance/with this permit on: WDate of Disposition_ to1L3jI Place of Disposition .ZI / "fy*�IDr� 5 (address) Ili G/} W✓ (section) lot number) r (grave number) • Name of Sexton or Person ' Charge of remises rry 1h�+1 f 0 Z (ple se print) W; Si nature Title C arroAti g (over) DOH-1555 (02/2004)