Loading...
Carpenter, Shari-Ann NEW YORK STATE DEPARTMENT OF HEALTH I f II 4 S g Vital Records Section Burial - Transit Permit gi Name First Middle Last Sex ni Shari-Ann Carpenter Female Date of Death Age If Veteran of U.S. Armed Forces, 12/08/2016 48 War or Dates No } Place of Death Hospital, Institution or City, Town or Village City of Albany Street Address Albany Medical Center 144 a Manner of Death 0 Natural Cause Accident Homicide Suicide Undetermined 0 Pending tit Circumstances Investigation Ca in Medical Certifier Nam A ' Title ig 1.(..xie.R.:1- Pilthifik i Address AMCH 43 New Scotland Avenue Albany, NY 12208 Death Certificate Filed District Number Register Number ia City, Town or Village City of Albany 101 -2- 7 9 lii!iliElBurial Date Cemetery or Crematory 12/12/2016 Pine View Crematorium ❑Entombment Address _ ill®Cremation Queensbury, I • Date Place Removed Removal • and/or Held 1-1 and/or Address CA Hold O Date Point of la 0 Transportation Shipment is • by Common Destination Carrier • Disinterment Date Cemetery Address iiiN El • Reinterment Date Cemetery Address Mili Permit Issued to Registration Number ini Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address 68 Main Street, PO Box 67, Hudson Falls, NY 12839 111 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than'Above 2 Address at . IIU ` Permission is hereby granted to dispose of the huma ains described a ove as indicated. liii Date Issued )2.) i Z/ /b Registrar of Vital Statistic 2— L,\(\_, ignature) Ei District Number 'b, Place ,i-11--- o ki , , ,...,,,,,,,,,,,, I certify that the remains of the decedent identified 4bLe were disposed of in accor a ce with this permit on: iii• Date of Disposition Iz i ll i tt Place of Disposition ,neU ov (', . ;— (address) U >I C (section) (lot number) (grave number) 0• Name of Sexton or Person in Charge of Premises ` t4 ' -)`°`"14-- lease print) Ul piii Signature ( / ;? Title i fM+iPC. (over) DOH-1555 (02/2004)