Loading...
Potter, John NEW YORK STATE DEPARTMENT OF HEALTH 4 5-3 Vital Records Section Burial - Transit Permit . Name First Middle Last Sex , John Edwin Potter Male Date of Death Age If Veteran of U.S. Armed Forces, October 7, 2012 76 War or Dates After 1/31/55 Place of Death Hospital, Institution or {L' City, Town or Village Argyle Street Address PLEASANT VALLEY NURSING FAC. W' Manner of Death ,LurcriNatural Cause EllAccident ❑Homicide ❑ Suicide n Undetermined ❑ Pending Ci Circumstances Investigation W Medical Certifier Name Title a E d k }- ✓V1ct Sic,lY ,v1'1 Addre n v-yeip1 w t 4� Death Certificate Filed ( V District Number Register Number City, Town or Village 5 75) ❑Burial Date Cemetery or Crematory October 9, 2012 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held 0; and/or Address E Hold 16 Date Point of 10 ❑Transportation Shipment by Common Destination ,' Carrier ❑ Disinterment Date Cemetery Address 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 Remains are Shipped, If Other than Above Address ,.;,. Permission is hereby granted to dispose of the human mains describ d ove as indicated. Registrar of Vital Statistics 21 Date Issued �(�1� �a` 9 r , .tA (signature) District Number5r-Q Place //91 p I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: uj Date of Disposition lolrz hi. Place of Disposition ZV ii4j �n0'n(tOri,..-- Z°, (address) CO te (section) (lot number) c (grave number) 0' Name of Sexton or P rson in Char of Premises ��'�� S�"�l� Z ( lease print) W Signature , L .,��sr/2 Title C . (over) DOH-1555 (02/2004)