Loading...
LaCarte, Virginia NEW YORK STATE DEPARTMENT OF HEALTH 41/ Vital Records Section Burial - Transit Permit F. i Name First Middle Last Sex Virginia Adeste LaCarte Female Date of Death Age If Veteran of U.S. Armed Forces, September 6, 2011 83 4;`-"- War or Dates Z' Place of Death Hospital, Institution or rri City, Town or Village Wilton street Address 27D Adirondack Circle W+ Manner of Death 1J Natural Cause ❑ L__f Accident Homicide El Suicide ❑ Undetermined ❑ Pending Circumstances Investigation WW Medical Certifier Name Title Christopher Hoy MD, Address Suite C Glens Falls, NY 14301 Death Certificate Filed - District Number Register Number i. City,(Fownn)r Village VA i (koY" ❑Burial Date Cemetery or Crematory September 6, 2011 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address H Hold Pine View Crematorium CD Date Point of a. ❑Transportation Shipment CO by Common Destination a Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ 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 1-- Remains are Shipped, If Other than Above 2 Address Ce O. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued / Registrar of Vital Statistics '/,Zs/ /� ( ;4 � �Y signature) District Number .�/� Place 4,07 / %,� (9 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: uj Date of Disposition 1($III Place of Disposition W (address) Ce 04 .(section) (lot num9`) (grave number) C Name of Sexton or Person in Charge f Premises �' 3gdor Z (please print) W Signature Title CpFM 1'ek (over) DOH-1555 (02/2004)