Loading...
Carpenter, John NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex John -W. Carpenter Male Date of Death Age If Veteran of U.S.Armed Forces, August 2, 1995 69 War or Dates No ' Place of Death Hospital, Institution or City, Town or Village Street Address 40 Sheridan Lane Y 9 ueensbur N Manner of Death nx Natural Cause n Accident Homicide n Suicide Undetermined El Pending _ Circumstances Investigation f. Medical Certifier Name Title Andrew Garner M.D. Address 100 Broad Street Glens Falls, New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Queens bury, N.Y. 5657 Date Cemetery or Crematory August 9, 1995 Pine View Crematory El Burial Address x Cremation••••• Quaker Road Queensbury, New Yard Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of Rj F]Transportation Shipment p by Common Destination Carrier [�Disinterment Date Cemetery Address : ' Q Reinterment Date Cemetery Address Permit Issued to Registration Number >' Name of Funeral Homes ing Teton-Hea ly F Address 407 Bay Road Queensbury, New York 12804 T. 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 re s descrlb 'bove as indicated. Date Issued Aug. 9, 1995 Registrar of Vital Statistics (signature) District Number 5657 Place f certify that the remains of the decedent identified above were disposed of In accordance with this permit on: Date of Disposition Place of Disposition /J1(.� � �/►�������� (address) in (section)/ /� ton be (grave number) Name of Sextor or Perso in Charge of Pr ises .�.�1�1/t o f4 j 51 (please print) Signature Title DOH-1555 (10189) p. 11 of 2 VS-61