Loading...
Vitouski, Joan NEW YORK STATE DEPARTMENT OF HEALTH i1 Z Vital Records Section Burial - Transit Permit Name First Middleex �E;, Last S_ Joan Elizabeth Vitouski Female Date of Death Age If Veteran of U.S. Armed Forces, February 16, 2018 81 War or Dates 2.1 Place of Death Hospital, Institution or City, Town or Village Hudson Falls Street Address 5 1/2 Ferris Street 14 Manner of DeathLiu Natural Cause 0 Accident ❑ Homicide ❑ Suicide 0 Undetermined ❑ Pending Circumstances Investigation LI Medical Certifier Name Titleta 5• Address 4 „ Death Certificate Filed District Number Register Number : City, Town or Village .3 7..1-6 03 nh.❑Burial Date Cemetery or Crematory February 21, 2018 Pine View Crematorium x:❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address - , Hold Date Point of ,;. ❑Transportation Shipment by Common Destination ,Yks`. Carrier ''3, ❑ Disinterment Date Cemetery Address Date CemeteryAddress - ❑ Reinterment '1,1 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 bp Remains are Shipped, If Other than Above , , Address ,g Permission is hereby granted to dispose of the human rem 'ns described above as indicated. Date Issued lot-ov-ac6e Registrar of Vital Statistics ' CQx›-.�� - (signature) *` District Numberg-7�,6 Place ' m-d--�-� Foes • I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: F Date of Disposition 02/21/2018 Place of Disposition Quaker Road Queensbury,NY 12804 (address) W ,13,-= (section) 4 (lot number) (grave number) gName of Sexton or Person in Charge of Premises /XPA �4.-ii' /f (p ase print) Signature G� Title /PEAT'tn- (over) DOH-1555 (02/2004)