Loading...
Critchley, Donna NEW YORK STATE DEPARTMENT OF HEALTH) 1 n I ViJ Burial - Transit Permit Vital Records Section Name First Middle Last Sex Donna Marie Critchley Female ;` Date of Death Age If Veteran of U.S. Armed Forces, January 27, 2018 63 War or Dates Place eath Hospital, Institution or City, owpj or Village Ina f z a-`A-- Street Address 116 Bluebird Terrace, Lot 31 ILIManner of Death nj Natural Cause 0 Accident 0 Homicide 0 Suicide IDUpdetermined El Pending Lti Circumstances Investigation W Medical Certifier Name Title 9''; David T. Slingerland, Dr. Address Broad Street Health Center Glens Falls, NY 12801 Death -II ificate Filed Distri t b� Registermber fr, Ci Town •r Village m o r ea- t'`- 0 Burial Date Cemetery or Crematory 4i:go February 1, 2018 Pine View Crematorium 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held and/or Address p Hold {t): Date Point of ` Transportation _ Shipment by Common Destination p Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address 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 I- " Remains are Shipped, If Other than Above I Address __ w E1• Permission is hereby granted to dispose of the human remai escribed . .,v 1=s indicated. Date Issued Registrar of Vital Statistics_ /&WY.( / ( (signal re) , / `vo• - District Number �, / �e IIC) CIS l�' GNU `w/ d�o��� Place J � � � I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 02/01/2018 Place of Disposition Quaker Road Queensbury,NY 12804 (address) i'- 0)4 (section) //4?L- (lot number) (grave number) Name of Sexton or Person in Charge of Pre ises1S - z lease print) ill, Signature Title ft-P (over) DOH-1555 (02/2004)