Loading...
Spaulding, Forrest NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last TSex FORREST J. SPAULDING MALE Date of Death Age If Veteran of U.S. Armed Forces, 07/19/1997 80 yeard War or Dates 1942-1947 Place of Death Hospital, Institution or City, Town or Village NISKAYUNA Street Address 3421 STATE STREET Manner of Death nNatural Cause ❑Accident Homicide Suicide ElUndetermined El Pending Circumstances Investigation Medical Certifier Name Title ROBERTA MILLER M. D. Address 113 HOLLAND AVENUE ALBANY NY 12208 Death Certificate Filed District Number Register Number City, Town or Village NISKAYUNA 4652 Date y Cemetery or Crematory El Burial 07/23/1997 PINE VIEW CREMATORY Address ®Cremation AUEENSBURY, NY Date Place Removed ZRemoval and/or Held •. and/or Address Hold Q Date Point of Q Transportation Shipment G 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. 00310 Address 68 MAIN ST. , HUDSON FALLS, NY 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Z. Permission is hereby granted to dispose of the human remains described above indicated. � r s Date Issued 07/21/1997 Registrar of Vital Statistics W'd (signature) District Number 4652 Place NISKAYUNA I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition Place of Disposition �%fu(:' �j 1 �/Y ( !� �✓ � W. / (address) mi W (section) (lot numqer) (grave number) GName of Sexton or Person n Char of remises 1 c..jv Z-a (please print) _ Signature 1 Title (� f' �yY) z- o DOH-1555 (10/89) p. 1 of 2 VS-61