Loading...
Waimon-Kaphan, Sybil NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Sybil Victoria Waimon-Kaphan Female Date of Death Age If Veteran of U.S. Armed Forces, August 26, 2015 91 War or Dates I- Place of Death Hospital, Institution or W City, Town or Village Queensbury Street Address 178 Aviation Road CI Manner of Death Natural Cause ❑ Accident ❑ Homicide 0 Suicide ❑ Undetermined ❑ Pending W Circumstances Investigation U W Medical Certifier Name Title CI Robert Evans, Address One Irongate Center Glens Falls, NY 12801 Death Certificate Filed District Number Registerumber City, Town or Village `j ci 5 (61., ®Burial Date Cemetery or Crematory August 28, 2015 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Rd. Queensbury,NY 12804 Date Place Removed z IT ❑ Removal and/or Held and/or Address F Hold Pine View Cemetery 0) Date Point of a. ❑Transportation Shipment (I) by Common Destination 3 Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment 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 i— Remains are Shipped, If Other than Above • Address X W a. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued gig-1 jao!i Registrar of Vital Statistics . 1244-t.- ,,mot -- (signature) District Number J(v 1 Place 0 V c cr1 c by/i I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: u Date of Disposition 08/28/2015 Place of Disposition Quaker Rd. Queensbury,NY 12804 2 (address) W` COHudson, Sec. 1 19B 1 Ce (section) (lot number) (grave number) 0 Name of Sexto or Person in Char e of Premises Connie L. Goedert d Z (please print) al Signature �.0 Title Cemetery Superintendent (over) DOH-1555 (02/2004)