Loading...
Hazelton, William NEW YORK STATE DEPARTMENT OF HEALTH d Burial - Transit Permit Vital Records Section ok Name First Middle Last Sex William Robert Hazelton Male Date of Death Age If Veteran of U.S. Armed Forces, 08/24/2018 76 Years War or Dates 1962-1978 Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital G Manner of Death®Natural Cause 0 Accident 0 Homicide 0 Suicide ri❑Undetermined Pending W Circumstances Investigation Lu Medical Certifier Name Title 9 Mathew Varughese DO Address 100 Park St,Glens Falls,New York 12801 I Death Certificate Filed District Number Register Number y£ City, Town or Village Glens Falls 5601 407 - El Burial Date Cemetery or Crematory 08/27/2018 Pine View Crematorium ❑Entombment Address I®Cremation Queensbury Town, New York Date Place Removed O ❑Removal and/or Held and/or Address Hold 01 Date Point of 0' LiTransportation Shipment 0 by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address A Permit Issued to Registration Number , Name of Funeral Home Carleton Funeral Home Inc 00281 Address 68 Main Stpo Box 67,Hudson Falls,New York 12839 _ Name of Funeral Firm Making Disposition or to Whom I Remains are Shipped, If Other than Above Address tX C. Permission is hereby granted to dispose of the human remains described above as indicated. 4. Date Issued 08/27/2018 Registrar of Vital Statistics Robert Curtis(ECactronicatySigned) (signature) Vi District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: LU Date of Disposition SI Igo; Place of Disposition �h,1L_ r,,,�� (address) t11' CO tt (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises (((( & iltts S Ptit Z (please print) 1U Signature j? 4 Title (tzf 44r17, (over) DOH-1555 (02/2004)