Loading...
Hamblin, Brian NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section {� - Burial - Transit Permit Name First Middle Last Sex Brian Joseph Hamblin Male Date of Death Age If Veteran of U.S. Armed Forces, December 28, 2018 66 War or Dates wPlace of Death Hospital, Institution or F City, Town or Village Street Address 14 Walnut Street W Manner of Death Lu Natural Cause ❑ Accident ❑ Homicide 0 Suicide ❑ Undetermined ❑ Pending Circumstances Investigation FW: Medical Certifier Name Title Darci Gaiotti-Grubbs, Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed I District Number Register Number City, Town or Village S']9,to 3 o ❑Burial Date Cemetery or Crematory December 31, 2018 I Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed •,❑ Removal and/or Held and/or Address H Hold Pine View Crematorium 00).4. Date Point of ❑Transportation Shipment by Common Destination ;C Carrier 3 0 Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address ,, 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 14- Remains are Shipped, If Other than Above M= Address ' LW Fi Permission is hereby granted to dispose of the human re ains escribed above as indicated. 11- Date Issued 1 -a.- a,o i9 Registrar of Vital Statistics � C��� (signature) District Number 7 L Place .�� �c . y.) t I certify that the remains of the decedent identified aboveO ` were disposed of in accordance with this permit on: W uj Date of Disposition 12/31/2018 Place of Disposition Quaker Road Queensbury,NY 12804 2., (address) L-f3. a (section) l (lot number) (grave number) ci Name of Sexton or Person in Charge of Premises4 �'`4�l �r'"�((t (please print) Signature L— Title ((Lev jr- --, (over)DOH-1555 (02/2004)