Loading...
Havens, Roy NEW YORK STATE DEPARTMENT OF HEALTH Burial _ Transit Permit ' Vital Records Section Name First Middle Last Sex Roy Alexander Havens Male Date of Death Age If Veteran of U.S. Armed Forces, 03/14/2018 89 Years War or Dates Place of Death Hospital, Institution or WCity, Town or Village Queensbury Town Street Address The Stanton Nursing And Rehabilitation Centre W Manner of Death®Natural Cause Accident Homicide El Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title CI Carrie Miron PA Address 152 Sherman Ave,Queensbury Town,New York 12801 Death Certificate Filed District Number Register Number 7 City, Town or Village Queensbury 5657 39 ' 0 Burial Date Cemetery or Crematory 03/16/2018 Pine View Crematorium ❑Entombment Address ®Cremation Queensbury Town. New York Date Place Removed 0 Removal and/or Held F and/or Address Hold In O Date Point of nElTransportation Shipment 8 by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address 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 Ir.- Remains are Shipped, If Other than Above Address re Ll,i Cl Permission is hereby granted to dispose of the human remains described above as indicated. ,, Date Issued 03/15/2018 Registrar of Vital Statistics Caroline X Z artier(E4ctron caffy Signed) (signature) z, District Number 5657 Place Queensbury, New York I certify that the remains of the decedent identified above were disposed!of in accordance with this permit on: Date of Disposition 3iii 116 Place of Disposition MV.� Lads)�— v" (address) Cn 1Z (section) (lot number) (grave number) �,� -S Name of Sexton or Person in Charge of Premises �,� ► i3 (please print) i Signature �1 •„4- Title [t"ifitkt (over) DOH-1555 (02/2004)