Loading...
Greene, Sr. James NEW YORK STATE DEPARTMENT OF HEALTH P ~ Z� Vital Records Section Burial - Transit Permit Name First Middle Last Sex James William Greene Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, 4.01 March 24, 2018 60 War or Dates Place of Death Hospital, Institution or City, Town or Village Moreau Street Address 10 Jon Kay Road et Manner of Death ux_ Natural Cause ❑ Accident ❑ Homicide 0 Suicide ❑ Undetermined ❑ Pending Circumstances Investigation In Medical Certifier Name Title Igbal Bashir, M.D Address 6 Hearts Way Queensbury, NY 12804 Death fear icate Filed District (� Register Number City own a Village l�2,,cc � l �— 'IL! 0 Burial Date Cemetery or Crematory March 30, 2018 Pine View Crematorium ❑Entombment Address -:' ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed . ❑ Removal and/or and/or Held ' Hold Address 4 ` Date Point of `, q ❑Transportation Shipment 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 Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I Remains are Shipped, If Other than Above Address ," Permission is hereby ranted to dispose of the human remains de ribe b e as indicated. Date Issued 3 /3 Registrar of Vital Statist s (sig ature)) �/ District Number Place E 3 ( e ,'?u 1/C_,/S / q g"'f. /,) eo I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 03/30/2018 Place of Disposition Quaker Road Queensbury,NY 12804 (address) ,i 101 r (section) /r (lot number) (grave number) cc Name of Sexton or Person in Charge f Premises `L S ( lease print) Signature d Title ai°"n pa, (over)DOH-1555 (02/2004)