Loading...
Taylor, Reuban NEW YORK STATE DEPARTMENT OF HEALTH It Z‘) Vital Records Section , ► Burial - Transit Permit Name First Middle Last Sex r °,- Reuban John Taylor Female Date of Death Age If Veteran of U.S. Armed Forces, May 21, 2012 53 War or Dates wPlace of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital W Manner of Death Natural Cause ElAccident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name Title Erick Pillemer, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District:. Nurrel RegisttD(er, umber City, Town or Village �� )) ❑Burial Date Cemetery or Crematory May 23, 2012 Pine View Crematorium , ❑Entombment Address 'Cremation Quaker Road Queensbury,NY 12804 4 Date Place Removed k d ti❑ Removal and/or Held and/or Address Hold ' Date Point of CTransportation Shipment , ' by Common Destination El Carrier Date Cemetery Address El Disinterment Date Cemetery Address I I 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 • Remains are Shipped, If Other than Above • Address 4:4- ill , ,• Permission is hereby granted to dispose of the human remains descr' e a. ove in d. Date Issued (J:i Z3/20/L Registrar of Vital Statistics (signature) lf/ `fs`/, District Number Place ` �lr F—` I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: uj• Date of Disposition OM(0- Place of Disposition F4.40 Lew Core.(-6 rt.� (address) w CO Ce (section) n (lot number) c ,n (grave number) 0 Name of Sexton or Per on in Charge Premises (.hr)5A-- r "Zvi`tn (please print)W Signature Title Cr in FITOn (over) DOH-1555 (02/2004)