Loading...
Nassivera, Joan NEW YORK STATE DEPARTMENT OF HEALTH L3 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joan Mary Nassivera Female "7 Date of Death Age If Veteran of U.S. Armed Forces, December 25, 2011 68 War or Dates Place of Death Hospital, Institution or Llia City, Town or Village Fort Ann Street Address 338 Hadlock Pond Road Manner of Death 0 Natural Cause ❑ Accident ❑Homicide ❑ Suicide ❑ Undetermined El Pending 0 Circumstances Investigation tilt:: Medical Certifier __,Name Title Address& (c i 6 Death C-rtor Vill Filed o1 // i Dist Number RegisterrAlumber 112 City ow- or Village U (,f .� '/. - `7 ❑Burial Date Cemetery or Crematory December 27, 2011 Pine View Crematorium ❑Entombment Address 7 ` ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held O and/or Address Hold ' Date Point of cci. ❑Transportation Shipment `070 by Common Destination Carrier ❑ Disinterment Date Cemetery Address " ❑ Reinterment Date Cemetery Address ,x 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 wIL.............. Permission is hereby granted to dispose of the human r ins described above a. ndi .ted. , Date Issued , . �-Q9/C Registrar of Vital Statistics ,; ,,, >��/je4� ;7�,p (,, (signature) District Numbe67S-9 Place (e -,erg ' 7 2r.2-`7 H' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I W; Date of Disposition tX-�1,-.)01 Place of Disposition Perie u,a,e ,, Cr-c,o-id-or,ru rat 2 t 2 (address) t (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises t 4rkA-I. �•t le �^ � �� y (please print) W Signature �.�'rr�'7' -�+�.�'L Title U'`��ory A '1...' (over) DOH-1555 (02/2004)