Loading...
Greene, Arline If ti010 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section ! --4•. \ Burial - Transit Permit Name First Middle Last Sex Arline Geraldine Greene Female Date of Death Age fir If Veteran of U.S. Armed Forces, August 12, 2011 72 War or Dates ZPlace of Death Hospital, Institution or City, Town or Village Hudson Falls Street Address W Manner of Death 0 Natural Cause 0 Accident 0 Homicide 0 Suicide Undetermined Pending Circumstances Investigation al MedicalMedical Certifier Name Title 0 Anthony Petracca MD, Address Three Irongate Center Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village S 7 ,6 l5 0 Burial Date Cemetery or Crematory August 15, 2011 Pine View Crematorium 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z Removal and/or Held and/or Address F. Hold CO Date Point of 0 Transportation Shipment CD by Common Destination Carrier Disinterment Date I 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. 0. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address CC W d' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued (?-ice` 20 ii Registrar of Vital Statistics ;, W _. (signature) District Number S 7 3 6 Place o_ rn.Toi F I certify that the remains of the decedent identified above wer disposed of in accordance with this permit on: W Date of Disposition gib-t( Place of Disposition f ,Ugj C ±ft,.. W (address) re (section) (lot n ber) (grave number) 0 Name of Sexton or Pers in Charge of emises A r• t �•�ir ` (plea`s�Tint) W Signature Title NTPi . (over) DOH-1555 (02/2004)