Loading...
Waterston, Hulda It NEW YCOkill STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit f Name First Middle Last Sex Hulda M. Waterston Female .:. : Date of Death Age If Veteran of U.S. Armed Forces, :40•:-* January 4, 2016 95 War or Dates r• Place o Death Hospital, Institution or City, own r Village j :,k n5 L, Street Address Tri County Nursing Home : Manner of Death g Natural Cause Accident I Homicide Suicide Undetermined Pending Circumstances Investigation : Medical Certifier 1Name Title ;.;;; Jas Hindson,MD r' Address : :� North Creek Health Center,Johnsburg,NY % i' L/3 fr Death Certificate Filed District Number Register Number ,•. City, Town or Village ❑Burial Date Cemetery or Crematory El Entombment January 5, 2016 Pine View Crematorium Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z I !Removal and/or Held 2 and/or Address �' Hold N O Date Point of coTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number i :: Name of Funeral Home Regan Denny Stafford Funeral Home 01443 :' Address 53 Quaker Road, Queensbury,NY 12804 :::▪ Name of Funeral Firm Making Disposition or to Whom > : Remains are Shipped, If Other than Above Address Permission is herebygranted to dispose of the human m 'n describe above . r f: ) p a s esc be Gated Date Issued J.-6• Registrar of Vital Statistics L V ::::: (signature :K District Number 54) Place 1 out.)0 4 J lA,ut ::::;:: I certify that the remains of the decedent identified above were disposed of in accorda a with this permit on: Z W Date of Disposition /-7-/63 Place of Disposition //�j e U j 2v Cr-ci-nefv,zi ill (address) CO tr (section) (lot number) ° it,-1 p Name of Sexton or erson i Charge of Premises ;�n �, (grave number) 1-- Z (please print) W Signature Title Gce-fryie e-� (over) DOH-1555(02/2004)