Loading...
McDowell, Harriet NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section , a li Burial - Transit Permit Name First Middle Last Sex Harriet Alice McDowell Female Date of Death Age If Veteran of U.S. Armed Forces, December 8, 2011 85 War or Dates ZPlace of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital W Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide El Suicide ❑ Undetermined ❑ Pending U Circumstances Investigation W Medical Certifier Name Title W Robert W Sponzo MD, Address 102 Park St. Glens Falls, NY 12801 Death Certificate Filed District N3 1 Regpe u er City, Town or Village ❑Burial Date Cemetery or Crematory December 9, 2011 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address h. Hold Union Cemetery CO Date Point of d ❑Transportation Shipment t/) by Common Destination CI Carrier ❑ Disinterment Date Cemetery Address 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 1— Remains are Shipped, If Other than Above ▪ Address w CL Permission is hereby granted to dispose of the human remains descri e ab ve ind' e . Date IssuedO `2d// Registrar of Vital Statistics _/" J / (signature) District Number ��/ Place 6/el-,o //h1 if)y • I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition a- 12-1®N Place of Disposition ptiel-C U i C VA> CV-erric,...40r-:.)ral 2 (address) Ui (section) '� (lot number) (grave number) Name SextonPerson in Charg of Premises t t. i1-e L�� Z of or Trno' (please print) L .�i� U- Signature 134-- Title Cr-e-t-.n°4y-i 14554. (over) DOH-1555 (02/2004)