Loading...
Farley, Betty NEW YORK STATE DEPARTMENT OF HEAL l Vital Records Section Burial - Transit Permit Name First Middle Last Sex Betty Caroline Farley Female Date of Death Age If Veteran of U.S. Armed Forces, June 30, 2018 75 yrs. War or Dates n/a {,. Place of Death Hospital, Institution or W City, Town or Village Hudson Falls Street Address 264 Main St. , Apt. B-4 W Manner of Death®Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation W Medical Certifier Name• Title 0/9-6//O ioo 7 /YI.D Addres Death Certificate Filed District Number Register Number City, Town or Village Hudson Falls 57 .6 /3 <i DBurial Date Cemetery or Crematory QEntombment July 02, 2018 PineView Crematorium Address ®Cremation Queensbury, NY. 12804 Date Place Removed Z Removal and/or Held 9.❑and/or Address� Hold 0 Date Point of to ❑ Transportation Shipment C by Common Destination gi Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Mason Funeral Home 01117 Address 18 George St. , P.O. Box 277, Fort Ann,NY. 12827 el Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ,y Address Cr i ` Permission is hereby granted to dispose of the human remain escribed above as indicated. J ' `^ 51 Date Issued July 02, 2 Q istrar of Vital Statistics ' L3C)C.- .tj-2-�_ ^. (signature) District Number mac'7a, Place VH .J� F s, NY. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k la Date of Disposition 7/Z(tQ Place of Disposition 1,0,., CA. 2 (address) fit to cc (section) lot number) (grave number) 0 Name of Sexton or Person in Charge f Premises filis ,-.4 zr (p se print) : Signature Title CR 1& (over) DOH-1555 (02/2004)