Loading...
Jarvis, Charles t 1 4 Val NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Charles William Jarvis Male - Date of Death Age If Veteran of U.S.Armed Forces, 11/07/2018 94 Years War Or Dates 43-46 Place of Death Hospital, Institution or 5 City, Town or Village Queensbury Town Street Address Warren Center for Rehabilitation and Nursing 0 Manner of Death g Natural Cause D Accident El Homicide D Suicide Undetermined ri Pending Circumstances Investigation jj Medical Certifier Name Title Roslyn Socolof MD Address 42 Gurney Ln,Queensbury Town,New York 12804 Death Certificate Filed District Number Register Number City,Town or Village Queensbury 5657 158 0 Burial Date Cemetery or Crematory 11/09/2018 Pine View Crematory Entombment Address `, ®Cremation Queensbury, New York Date Place Removed Removal and/or Held and/or Address Hold '0 Date Point of IA 0 Transportation Shipment a by Common Destination Carrier []Disinterment Date Cemetery Address Q Renterment Date Cemetery Address :-. Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Rd,Queensbury,New York 12804 iName of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above Address u= Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 11/09/2018 Registrar of Vital Statistics Caroline If Barber(ECectronica1tySigned) (signature) District Number 5657 Place Queensbury, New York - I certify that the remains of the decedent identified above were disposed of in accordance withthis permit on: W Date of Disposition iJ J1IIE Place of Disposition gu�— l r1,,.{o. - $ (address) trL EC (section) (lot tuber) (grave number) 0 Name of Sexton or Person in Charge of Premises 4"'i � 3'''`'4' z 4 (please int) W' Signature Title 4mq/11- (over) DOH-1555(02/2004)