Loading...
Becker, Caroline NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit r Name First Middle ast Sex ��{tt:T� Caroline Marie Becker Female :?;; Date of Death Age I eteran of U.S. ed Forces, 10 January 24, 2017 93 ar or Dates { Place of Death Hospital, Instituti or • City, Town or Village Glens Falls Street Address Glens Falls Hospital W. Manner of Death X Natural Cause I 1 Accident I I Homicide Suicide Undetermined Pending A1,1. Circumstances Investigation M• edical Certifier Name Title Asian Shaundry Address 100 Park Street, Glens Falls,NY 12801 D• eath Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 ( _ ) • ❑Burial Date Cemetery or Crematory January 26, 2017 Pine View Crematorium Ill Entombment Address ❑x Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address N Hold 0 O Date Point of N I I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address r Permission is hereby granted to dispose of the human remains described above as indicated. • Date Issued 1 126 /ZO j"? Registrar of Vital Statistics (/`)c.K.A./InsL v),-/N _ J "v (signature) District Number 5601 Place Glens Falls /.1 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z + '7 , w Date of Disposition 111)I I] Place of Disposition AInt tc"r+cric W (address) co w (section) � (lot number) (grave number) pName of Sexton or Person in Charge of Premises L`ti LieAltit�' Z please print) W Signature /� ,/ZCy Title (RE 4119/\ (over) DOH-1555(02/2004)