Loading...
Haynes, Wilma i/Z NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section s Name First Middle Last Sex Wilma Mae Haynes Female Date of Death Age If Veteran of U.S. Armed Forces, January 11, 2017 72 War or Dates of Death Hospital, Institution or LU own or Village Glens Falls Street Address Glens Falls Hospital W anner of Death a Natural Cause ❑ Accident ❑ Homicide El Suicide El Undetermined ri Pending Circumstances Investigation Ui Medical Certifier Name Title 0 Dr. Darcy Gaiotti-Grubbs, Address 100 Park Street, Pryne Pavillian, Glens Falls, NY 12801 D h Certificate Filed District Number Regist Number Ci Town or Village �� � (i 5601 3o ❑Burial Date Cemetery or Crematory January 13, 2017 Pine View Crematorium '` ❑Entombment Address . ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held 0and/or Address F Hold Date Point of ii 0 Transportation Shipment 01 by Common Destination CI Carrier m Disinterment Date Cemetery Address ElReinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 ..,,,,A Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 4 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address W �f- ' Permission is hereby granted to dispose of the human remains described above as indicate . ;E Date Issued l j t 3 j t Registrar of Vital Statistics \j\) Q , W (signature) 3 District Number 5601 Place 6 S \\5 tV ,Y1 1-- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: uj Date of Disposition 01/13/2017 Place of Disposition Quaker Road Queensbury,NY 12804 2" (address) (section) A/ (lot number) r, (grave number) '0, Name of Sexton or Person in Charge of Pre ises (4 A't ' (Tease print) LU` Signature l..a Title C 111 tit (over) DOH-1555 (02/2004)