Loading...
Doyle, Diana NEW YORK STATE DEPARTMENT OF HEALTH " 1 # 8 8 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Diana Marie Doyle Female Date of Death Age If Veteran of U.S. Armed Forces, December 13, 2016 65 War or Dates F- Place of Death Hospital, Institution or W- City, Town or Village Queensbury Street Address 8 Belle Avenue Manner of Death ❑Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending W Circumstances Investigation W Medical Certifier Name Title 0 Address Dea ate Filed Di trict Number Rp ister Number Ci , Town or Village ( (Ak.PLPPSb Cat ❑Burial Date Cemetery or Crematory December 15, 201 Pine View Crematorium ❑Entombment Address ❑C Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address H Hold Pine View Crematorium CO Date Point of 00. ❑Transportation Shipment (I) by Common Destination p Carrier Date Cemetery Address El Disinterment Date Cemetery Address ❑ Reinterment 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 I-- Remains are Shipped, If Other than Above 2i Address fe W II Permission is hereby granted to dispose of the human r ins described bo a as indicated. Date Issued W 1S 1(o Registrar of Vital Statistics C .... Q r (k,� (signature) District Number SZ.Oc'7 Place 16 04 (Al L{-e_Q-rS ▪ I certify that the remains of the decedent identified above were disposed of in a ordan e with this permit on: W' Date of Disposition 12/1 2016 Place of Disposition Quaker Road Queensbury,NY 12804 i-h rek) Gee,' 9 2 (address) W Cl) r/ (section) 1 (lot nu ber) f (grave number) pName of Sexton P i har of Premises " ��/ -✓<' < ✓16-er'`G (please print) W Signature Title C.,/e//44 l).� (over) DOH-1555 (02/2004)