Loading...
Hall, Sr. Henry if NEW YORK STATE DEPARTMENT OF HEALTH .y $7t0 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Henry B. Hall Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, October 26, 2018 85 War or Dates Korea Place of Death Hospital, Institution or City, Town or Village Hudson Falls Street Address 18 Union Street Manner of Death Natural Cause � Accident Homicide Suicide El Undetermined Pending W Circumstances Investigation W' Medical Certifier Name Title oe Address $ sae' Q1111s9'11i �N_1- fi t' Death Certificate Filed District Number Register Number City, own or Village 5'7d ( tea, ❑Burial Date Cemetery or Crematory Pine Vew Crematorium 'IV:,,❑Entombment Address ®Cremation Queensbury,NY 12804 Date Place Removed • Removal and/or Held 0: and/or Address Hold (11 Date Point of 0. ❑Transportation Shipment 0 by Common Destination C) Carrier ElDisinterment 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 } Remains are Shipped, If Other than Above • Address W ' Permission is hereby granted to dispose of the human remains descri ed above as indicated. Date Issued /0.,90/3' Registrar of Vital Statistics :. 10 ' (signature) District Number 5 7,2 C, Place-\1_1(10_0.,e_ ,)1„1s, G I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ill Date of Disposition /D/30/Jf Place of Disposition Queensbury,NY 12804 (address) CtO `; (section) (lot r tuber) (grave number) 0` Name of Sexton or Person in Charge of Premises r,, �,,�°Gf (please pnnt) 41, Signature Title Al+EMATO L (over) DOH-1555 (02/2004)