Loading...
Sexton, Edna ti NEW YORK STATE DEPARTMENT OF HEALTH y4y Vital Records Section Burial - Transit Permit Name First Middle Last Sex Edna Jean Sexton Female Date of Death Age If Veteran of U.S. Armed Forces, 06/09/2018 72 Years War or Dates 1- Place of Death Ht`trspital, Institution or WCity, Town or Village Glens Falls Street Address Glens Falls Hospital W Manner of Death RINatural Cause 0 Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation W Medical Certifier Name Title G Scott Biasetti MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 289 ['Burial Date Cemetery or Crematory 06/11/2018 Pine View Crematorium El Entombment Address ®Cremation Queensbury Town, New York Date Place Removed Z ❑Removal and/or Held and/or Address U Hold O Date Point of N ❑Transportation Shipment a by Common Destination Carrier El Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home Inc 00281 Address 68 Main Stpo Box 67,Hudson Falls,New York 12839 Name of Funeral Firm Making Disposition or to Whom I- Remains are Shipped, If Other than Above 2 Address W Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 06/11/2018 Registrar of Vital Statistics 'p6ertA Curtis(ECectronicalrySigned) (signature) District Number 5601 Place Glens Falls, New York l, I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W�• Date of Disposition 6113 Ili Place of Disposition f i‘U,., ,.,,fa...,. LU (address) CO (section) hot number) t (grave number) pName of Sexton or Person in Charg of Premises W (plea e print) Signature G%( Title rn�Mt�t � (over) DOH-1555 (02/2004)