Loading...
Didio, Carmella NEW YORK STATE DEPARTMENT OF HEAL' + * �, Vital Records Section Burial - Transit Permit Name First Addle Last Sex Carmella T. Didio Female Date of Death Age If Veteran of U.S. Armed Forces, January 20, 2011 88 War or Dates } Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital ,p Manner of Death [XI Natural Cause Accident Homicide Suicide Undetermined Pending bi Circumstances Investigation u' Medical Certifier Name Title . Joseph Mihindu,MD Address Glens Falls,NY Death Certificate Filed District Number Register Number ' City, Town or Village Glens Falls,NY 5601 3 i ❑Burial Date Cemetery or Crematory January 24, 2011 Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N O Date Point of NI 1 Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton - Healy Funeral Home 01622 Address 407 Bay Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom `l Remains are Shipped, If Other than Above 3 Address tti v.▪ Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued I 1 21 / I) Registrar of Vital Statistics CL,1,�-,..c (signature) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition .fHNtI,t?oil Place of Disposition �,nAj,r� Cfbr4Cfosw,.. W (address) N re (section) pet-number) (grave number) QName of Sexton or Person in Charge of Premises t,s}orik r 'tn Z , (please print) Signature Title CRCMpaO2 (over) DOH-1555(02/2004)