Loading...
Simonetta, Hilda NEWORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section ..° Name First Middle Last Sex Hilda Marie Simonetta Female Date of Death Age If Veteran of U.S. Armed Forces, { March 17, 2014 101 War or Dates � Place of Death Hospital, Institution or il.l' City, Town or Village Fort Edward Street Address FORT HUDSON HEALTH CARE FAC. WManner of Death Natural Cause 0 Accident Homicide Suicide Undetermined Pending Circumstances Investigation W Medical Certifier Name Title Bernardo R Villajuan MD, i Address 161 Carey Road Queensbury, NY 12804 tel: Death Certificate Filed District Number ,6 Regis r umber j City, Town or Village ®Burial Date Cemetery or Crematory March 22, 2014 Pine View Cemetery ❑Entombment Address ['Cremation Quaker Rd. Queensbury,NY 12804 Date Place Removed Removal and/or Held Hold and/or Address Pine View Cemetery 10 Date Point of Transportation Shipment by Common Destination 'cl Carrier Disinterment Date Cemetery Address 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 s; Name of Funeral Firm Making Disposition or to Whom b Remains are Shipped, If Other than Above Address M in, a. Permission is ere y granted to dispose of the human e ins described ab ve a indicated. Date Issued Registrar of Vital Statistics /� (signature District Number 6"� Place C3� �,( ILC I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 03/22/2014 Place of Disposition Quaker Rd. Queensbury,NY 12804 (address) Ili 6 grave lot, Hudson Sec. 2 1 5A 5 co hys4 they e (lot number) (grave number) Name of Sexton or Person in Charge of Premises Connie L. Goedert 71 Z C (please print) Signatures Title Superintendent (over) DOH-1555(02/2004)