Loading...
Phelps, Michele NEW YORK STATE DEPARTMENT OF HEALTH' , ! -? Vital Records Section Burial - Transit Permit A Name First " Middle Last Sex �' Michele Phdebe Phelps Female r`$ Date of Death Age If Veteran of U.S. Armed Forces, April 25, 2017 46 War or Dates Place of Death Hospital, Institution or 1. City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death�Natural Cause ❑ Accident El Homicide Ej Suicide Undetermined ri Pending Circumstances Investigation . Medical Certifier Name Title Darci Gaiotti-Grubbs, Dr. ,` Address 102 Park Strut Glens Falls, NY 12801 Death Certificate Filed District Number Register Number �, City, Town or Village ' )0 i L, �C�` Date ,-;❑Burial April 27, 2017 Cemetery or Crematory Pine View Crematorium ❑Entombment Address 1 ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held and/or Address Hold f,_.41 Date Point of IL- Transportation Shipment by Common Destination la Carrier to Disinterment Date Cemetery Address Date CemeteryAddress Reinterment - 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 _' Remains are Shipped, If Other than Above F : Address A Permission is hereby granted to dispose of the human remains de ribed abov as indicat-d. Date Issued Q Registrar of Vital Statistics i/Z-g-P—ie,7 �`', .-A- �' ` >lgnature) District Number / Place __.---)&24ft. 6Z—ea I certify that the remains of the decedent identified above were disposed of in accord nce with this permit on: Date of Disposition 04/27/2017 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) , , (lot number) . (grave number) Name of Sexton or Person in Charge of Premises L ifr- ,, L lease print) OP Signature Title Ai Em Vt'1_ (over) DOH-1555 (02/2004)