Loading...
Walden, Regina ¢+ a la i NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit 1 Name First Middle Last Sex Regina Marie Walden Female Date of Death Age If Veteran of U.S. Armed Forces, November 8, 2011 81 War or Dates li Place of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Falls Hospital W Manner of Death 0 Natural Cause 0 Accident 0 Homicide 0 Suicide 0 Undetermined 0 Pending W Circumstances Investigation WW Medical Certifier Name Title Joseph C. Mihindu, MD, Address 20 Murray Street Glens Falls, NY 12801 (� Death Certificate Filed District Numb [ o Registe City, Town or Village 1 0 Burial Date Cemetery or Crematory November 14, 2011 Pine View Crematorium 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z 0 Removal and/or Held O and/or Address H Hold CO Date Point of 0 0 Transportation Shipment V_1 by Common Destination O Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address 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 2 Address la 0,.. Permission is hereby granted to dispose of the human remains sgribe ve icated. Date Issued // /®,10 Registrar of Vital Statistics ,� Gic /� �/` � (signature) District Number ,S"�,Q/ Place t° s I certify that the remains of the decedent identified above were disposed of ini(�accordance with this permit on: wDate of Disposition pov `sl Tot\Place of Disposition emu.U. (v+mc,0,,„,... W (address) CO 0' (section) 4 (Jot number) (" (grave number) C1; Name of Sexton or Per in Chargej, isesnst Oz (p/ee print) /W SignatureTitle CQ ern IR- (over) DOH-1555 (02/2004)