Loading...
Kuster, Lillianne NEW YORK STATE DEPARTMENT OF HEALTH Z7S Vital Records Section Burial - Transit Permit Name First Middle Last Sex Lillianne Marguerite Kuster Female Date of Death Age If Veteran of U.S. Armed Forces, April 1, 2017 83 War or Dates Place of Death Hospital, Institution or City, Town or Village Kingsbury Street Address 311 Kingsbury Road 1 Manner of Death nj Natural Cause ❑ Accident 0 Homicide E Suicide ❑ Undetermined ❑ Pending tY Circumstances Investigation kik Medical Certifier Name Title Address y Death Certificate Filed District Number Register Number City, Town or Village 57((, 'a 0 9 _❑Burial Date Cemetery or Crematory. April 4, 2017 Pine View Crematorium 07 ❑Entombment Address }_ ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment . : by Common Destination Carrier s ❑ Disinterment Date Cemetery Address ElReinterment Date Cemetery Address Permit Issued to Registration Number a„3, 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 Address lac 1,47 g Permission is hereby granted to dispose of the human remains described above as indicated. • Date Issued q--LE-aC I 7Registrar of Vital Statistics j2; i -- (signature) s District Number 5 Place ��' c, `- I certify that the remains of the decedent identified abbive were disposed of in accordance with this permit on: Date of Disposition 04/04/2017 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) /4, (lot number) (grave number) 0' Name of Sexton or Person in Charge of Pre ises / c \,sr- S(M1t,ft- (p ase print) Signature Title MliPiL (over) DOH-1555 (02/2004)