Loading...
Sheldon Sr, William NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex William Timothy Sheldon Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, July 28, 1994 78 War or Dates VW II Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Eden Park Nursing Home Manner of Death ®Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Robert L. Evans MD Address 3 Irongate Center, GLENS FALLS, NY 12801 Death Certificate Filed District Number Register Number City, TAWAVXYiRaMGlens Falls 5601 °yam Date Cemetery or Crematory ❑Burial August 1, 1994 Pine Vier Crematorium x Address u Cremation' Tn of Aueensbury, NY 12804 Date Place Removed ❑Removal and/or Held 0 and/or Address P. Hold Date Point of ❑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. 00310 . Address P.O. Box 67, 68 Bain St., Hudson Falls, N.Y. 12839 Name of Funeral Firm Making Disposition or to Whom X. Remains are Shipped, If Other than Above Address A. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 9 i % Registrar of Vital Statistics 70-tK&, (signature) [ District-Number 5601 Place City of Glens Falls NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition Place of Disposition /�j/✓,E' !�/,� ��,�iYf� / �l!J (address) iIJ >l (section) (lot number (grave number) GName of Sexton r Person 17 Charge of Premises ��D /17, ��,gl�,� z (please print) Signature Title DOH-1555 (10/89) p. 1 of 2 VS-61