Loading...
Hart, Charlotte NNEVI;YORK STATE DEPARTMENT OF HEALTH t Vital Records Section Burial - Transit Permit Name First Middle Last Sex Charlotte Katherine Hart Female Date of Death Age If Veteran of U.S. Armed Forces, April 26, 2016 87 War or Dates Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address 450 Lower Main St. I`� Manner of Death Natural Cause ❑ Accident ❑ Homicide ❑ Suicide 0 Undetermined 17❑ Pending Circumstances Investigation Medical Certifier Name Title Eileen S•inelli, NP Address 9 Carey Rd Queensbury, NY 12804 Death Certificate Filed District Number J "�r) 55 RTgi ter Number City, Town or Village ®Burial Date Cemetery or Crematory April 29, 2016 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Rd. Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Pine View Cemetery r Date Point of Transportation Shipment by Common Destination Carrier 0 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 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address gr Permission is ereby granted to dispose of the huma r 'ns d scri ed a o a indicated. Date Issued 'per-1(o Registrar of Vital Statistics V t (sig ature) District NumbeL6'),5 Place ��� y�6 �� I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: aDate of Disposition 04/29/2016 Place of Disposition Quaker Rd. Queensbury,NY 12804 (address) 2 (section)Mohawk (lot number) (grave number) Name of Sexto or Person in Charge of Pre ' s Connie L. Goedert (please print) Signature 4. c '::e Title Cemetery Superintendent (over) DOH-1555 (02/2004)