Loading...
VanGuilder, Patricia NEW YORK STATE DEPARTMENT OF HEALTH ' - .4" A c$b Vital Records Section Burial - Transit Permit Name First Middle Last Sex Patricia Joyce VanGuilder Female Date of Death Age If Veteran of U.S. Armed Forces, July 16, 2018 78 War or Dates Place of Death Hospital, Institution or uj City, Town or Village Queensbury Street Address 50 Main Street CL Manner of Death nj Natural Cause 0 Accident 0 Homicide 0 Suicide 0 Undetermined 0 Pending tij Circumstances Investigation L Medical Certifier Name Title Patricia Auer, `` Address Queensbury Hudson Headwaters Queensbury, NY 12804 Death Certificate Filed District Number Register Number A: City, Town or Village 5L7,51 t l�?t _°0 Burial Date 18, 2018 Cemetl F or Crematory 0 Entombment Address July e View Crematorium Tf' ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed 0 Removal and/or Held and/or Address Hold Moss Street Cemetery Date Point of (L`tL"ElTrans Transportation P Shipment ): by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address 4Permit 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 L 11`' Permission is hereby granted to dispose of the human remains described above as indicated. l' g. Registrar of Vital Statistics -1NAR. Date Issued 7—(�'- a0( 9 -- - Q. ir ;� (signature) District Number .5lP ji Place Qv 4t.t AS b of ! I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 07/18/2018 DispositionQueensbury,NY p Place of Quaker Road Queensbu NY 12804 (address) Ur CO IX (section) ,l/ (lot number) (grave number) -be Name of Sexton or Person in Charge o Premises /I�lb .5�,44p Z I ( lease print) .' Signature [ fain 9 Title � �" (L (over) DOH-1555 (02/2004)