Loading...
Smith, Diane NEW YORK STATE DEPARTMENT OF HEALTH , . Z f L Vital Records Section Burial - Transit Permit Name First Middle Last Sex Diane Sue Smith Female Date of Death Age If Veteran of U.S. Armed Forces, March 12, 2017 Age, War or Dates El Plac ath Hospital, Institution or zf- Ci ow or Village Argyle Street Address Washington Center 1 Ma of Death 0 Natural Cause ❑ Accident ❑ Homicide ElSuicide ❑ Undetermined ❑ Pending ILL Circumstances Investigation W Medical Certifier Name Title 0 Edit Masaba, Address E-_°`, 35 Gilbert Street Cambridge, NY 12816 l 4' Deat cate Filed District Number C Register Number City, T wn Village A-d f 4 1 e • J 7 5 O 0 Burial Date Cemetery or Crematory March 14, 2017 0 Entombment Address !; ®Cremation Date Place Removed ❑ Removal and/or Held and/or Address p Hold Date Point of I ❑Transportation Shipment by Common Destination Carrier _ ❑ Disinterment Date Cemetery Address ElReinterment Date Cemetery Address .' Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address ,.$f 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 Ce W: c Permission is hereby granted to dispose of the human r ins described above as indicated. Date Issued {fir Registrar of Vital Statistics , P two (signature) District Number 5750 Place Nig_ 1 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ELl Date of Disposition 03/ /2017 Place of Disposition '/hei)ire vd G,t �rla- `ni '21 (address)' 1. ) It (section) (lot number) (grave number) s Name of Sexton rs in Charge of Premises -3t"12 G.ri C9G..vdl cz_C-li@- (please print) . Signature Title L1G�mr, (over) DOH-1555 (02/2004)