Loading...
Stockman, Edith NEW YORKSTATE DEPARTMENT OF HEALTH Vital Recor :,Section Burial - Transit Permit Name First Middle Last Sex Edith Elizabeth Stockman Female Date of Death Age If Veteran of U.S. Armed Forces, February 19, 2014 93 War or Dates � Place of Death Hospital, Institution or W° . City, Town or Village Glens Falls Street Address Glens Falls Hospital 0 Manner of Death 0 Natural Cause 0 Accident 0 Homicide n Suicide nUndetermined 0 Pending WCircumstances Investigation W Medical Certifier Name Title W, James North, M.D Address 100 Broad St. Glens Falls, NY 12801 Death Certificate Filed District Number Register Number r City, Town or Village 5601 ®Burial Date Cemetery or Crematory February 24, 2014 Pine View Cemetery 40 0 Entombment Address ['Cremation Quaker Rd. Queensbury,NY 12804 Date Place Removed 0.Ell Removal and/or and/or Held Address E Hold Pine View Cemetery (7) Date Point of Chi, 0 Transportation Shipment 0 by Common Destination a Carrier Disinterment Date Cemetery Address 0 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 f=, Remains are Shipped, If Other than Above Address tc W Permission is hereby granted to dispose of the human remains describ b e di Date Issued 0 2o�0/ye Registrar of Vital Statistics . (signature) District Number 5601 Place a 5, /J/ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ui' Date of Disposition 02/24/2014 Place of Disposition Quaker Rd. Queensbury,NY 12804 2 (address) W, Wah Ta Wah Sec. 34 382 5 0) pe (section) (lot number) (grave number) 9 Name of Se„en or Person in Charge of Premises Connie L. Goedert W Signature, r 1 il Title Superintendent( t (over) DOH-1555 (02/2004)