Loading...
Kestner, Daphne NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex a Daphne C. Kestner Female Date of Death Age If Veteran of U.S. Armed Forces, March 4, 2016 93 War or Dates — Place of Death Hospital, Institution or 6:3i City, Town or Village Queensbury Street Address STANTON HEALTH & REHAB CTR. ISA Manner of Death a Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation !' Medical Certifier Name Title cr Bernardo R Villajuan MD, Address ,- `- 161 Carey Road Queensbury, NY 12804 Death Certificate Filed District Number Register Number ,'.5 City, Town or Village 5l.r 51 3 ' .®Burial Date Cemetery or Crematory March 8, 2016 - ❑Entombment Address 'I❑Cremation Pm L. Date Place Removed v Removal and/or Held d❑ and/or Address :F== Hold 0:: Date Point of .'� `❑Transportation Shipment by Common Destination �E Carrier ❑ Disinterment Date Cemetery Address :;❑ Reinterment Date Cemetery Address • : Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 ILl:r, Address _. .° Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 8'° Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address inHCCI Permission is hereby granted to dispose of the human remai �dA�es'�cribed above as indicated. '' Date Issued 'I I I,D.O l t, Registrar of Vital Statistics J - -SA.--p,-12a' - (signature) 74*:- A District Number 5 L9 S1 Place Q 0 c c f 1S bVICI - I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: wDate of Disposition 03/08/2016 Place of Disposition Pine View ('PmQi-pry, Quaench»ry, ivy (address) Oneida Lot 13 1 'ir (section) (lot number) (grave number) aName of Sition or Person ' _ harge - (please print) Signatur 1 0:l1tL Title Cemetery Superintendent (over) DOH-1555 (02/2004)