Loading...
Weber, Florence NEW YORK STATE DEPARTMENT OF HEALTH ` 1)--' .t. Vital Records Section Burial - Transit Permit ' Name First Middle Last Sex Florence Freda Weber Female Date of Death Age If Veteran of U.S. Armed Forces, February 2, 2015 82 War or Dates Place of Death Hospital, Institution or iu City, Town or Village Glens Falls Street Address Glens Falls Hospital 9-: Manner of Death X❑ Natural Cause ❑ Accident D Homicide ❑ Suicide ❑ Undetermined ❑ Pending ` Circumstances Investigation 11J; Medical Certifier Name Title 1:1Dr. Sean Bain, Address = Death Certificate Filed District Number Register Number City, Town or Village 5601 b ❑Burial Date Cemetery or Crematory 1,,.wz, February 4, 2015 Pine View Crematorium • . U Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address . Hold St. Mary's Cemetery Date Point of c ❑Transportation Shipment '0 by Common Destination 0 ' Carrier ElDi sinterment Date Cemetery Address . . ❑ Reinterment Date Cemetery Address . Permit Issued to Registration Number ` Name of Funeral Home Carleton Funeral Home, Inc. 00281 F 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 Address IX 'LU` 1„ Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 2/3 / /5 Registrar of Vital Statistics LA)CA—L,r-y-.32..- LA-L (signature) District Number 5601 Place 6 LQI"-5 Fci l 1,S y y - I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: T Date of Disposition 02/04/2015 Place of Disposition Quaker Road Queensbury,NY 12804 -w (address) Catalfamo at (section) '� (lot number) (grave number) s Name of Sexton or Person in Charge of Premises C4,.Di 'Se►' 61' ( lease print) LU SignatureZ a' .� Title lroVrll ' (over) DOH-1555 (02/2004)