Loading...
Griffin, Daniel NEW YORK STATE DEPARTMENT OF HEALTH �3y Vital Records Section Burial - Transit Permit Name First Middle Last Sex Daniel Stevens Griffin Male Date of Death Age If Veteran of U.S. Armed Forces, 06/29/2018 88 Years War or Dates 1953-1975 Place of Death Hospital, Institution or City, Town or Village Fort Edward Town Street Address Fort Hudson Nursing Center Inc Manner of Death Natural Cause Ei Accident El Homicide El Suicide nUndetermined El Pending Circumstances Investigation Medical Certifier Name Title Pamela Casey NP Address 319 Broadway,Fort Edward Town,New York 12828 Death Certificate Filed District Number Register Number City, Town or Village Fort Edward 5755 31 OBurial Date Cemetery or Crematory 07/02/2018 Pine View Crematorium ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed `_ El Removal and/or Held .; and/or Address Hold Date Point of Q Transportation Shipment by Common Destination Carrier 1 Disinterment Date Cemetery Address Q Reinterment • Date Cemetery Address Permit Issued to Registration Number I Name of Funeral Home Carleton Funeral Home Inc 00281 l Address I`I 68 Main Stpo Box 67,Hudson Falls,New York 12839 :e Name of Funeral Firm Making Disposition or to Whom - Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. t� Date Issued 07/02/2018 Registrar of Vital Statistics Aimee Mahoney(ECectronical2ySigned) (signature) . District Number 5755 Place Fort Edward, New York _! I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 11 S. li$ Place of Disposition gJ.i (� (address) (section) (lot n ber) (grave number) : Name of Sexton or Person in Charge of Premises PIRA- Stu' (please p nt) F" Signature It Title (over) DOH-1555 (02/2004)