Loading...
O'Leary, Ryan NEW YORK STATE DEPARTMENT OF HEALTH It- 3/3 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ryan Mantle O'Leary Male Date of Death Age If Veteran of U.S. Armed Forces, June 21, 2012 36 War or Dates Place of Death Hospital, Institution or w City, Town or Village Kingsbury I Street Address Notre Dame Extention, Side of Road W' Manner of Death❑ Natural Cause ❑ Accident 0 Homicide El ❑ Undetermined ❑ Pending U Circumstances Investigation W Medical Certifier Name Title CI Max Crossman MD, Address North St. Granville, NY 12832 Death Certificate Filed District Number Register Number City, Town or Village S 7 L ❑Burial Date Cemetery or Crematory June 22, 2012 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date ' Place Removed z ❑ Removal and/or Held and/or Address 1 Hold 0) Date Point of p„ ❑Transportation Shipment 0) by Common Destination 3 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 2 Address W; Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 6',Zv ` o,d as Registrar of Vital Statistics .- t-e= m <--,--c-- (signature) District Number 5 ?(o a Place i cr-t_a.,-‘ ,I,L,,,_./,,,7 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition c,(16 f(1 Place of Disposition 1?riUcco 64v-I0fiu`- 2 (address) W 0) ce (section) (lot number) (� (grave number) 0 Name of Sexton or Perso in Charge of emises t� '`�`�t` { Jfk'd� (K lease print) W Signature Title C4t A►rttj YL, --� (over) DOH-1555 (02/2004)