Loading...
Strout, Julia r"�7.-/ NEW YORK STATE DEPARTMENT OF HEALl'H 1 = Vital Records Section Burial - Transit Permit Name First Middle Last Sex Julia Frances Strout Female Date of Death Age If Veteran of U.S. Armed Forces, March 13, 2017 72 War or Dates Place of Death Hospital, Institution or City, Town or Village Street Address 179 South St, Apt. 1 wManner of Death a Natural Cause Accident Homicide Suicide � Undetermined Pending Circumstances Investigation Medical Certifier Name Title James North, M.D Address 100 Broad St. Glens Falls, NY 12801 Death Certificate Filed District Number ' Register Number 1(0 q City, Town or Village 0 Burial Date Cemetery or Crematory March 21, 2017 Pine View Crematorium _, ❑Entombment Address -0 Cremation Quaker Road Queensbury,NY 12804 Date Place Removed and/or Removal and/or Held Hold Address C� Date Point of 0:;❑Transportation Shipment Q) by Common Destination __ 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 1 Remains are Shipped, If Other than Above • Address IX W 11` Permission is hereby granted to dispose of the human remains described bov a incl. e . Registrar of Vitat Statistics Date Issued D3�/7�Z�Y 7 /'�' 6� dQ-z. signature) District Number J-669/ Place (;% /f I certify that the remains off�the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 03/�+F12017 Place of Disposition Quaker Road Queensbury,NY 12804 r 2 ;e,w 2 (address) w co ce (section) x (lot umber) // (grave number) • Name of Sexton or P so i Charge of Premises �� ✓t G cal Gait Z (please print) 41 Signature Title femme 1-0 (over) DOH-1555(02/2004)