Loading...
Valyer, Lillian NEW YORK STATE DEPARTMENT OF HEALTH re. it 1-7" Vital Records Section Burial - Transit Permit Name First Middle Last Sex ,• y. Lillian Anna Valyer Female _3i=° Date of Death Age If Veteran of U.S. Armed Forces, February 4, 2015 84 War or Dates F Place of Death Hospital, Institution or ICity, Town or Village Gansevoort Street Address 261A Brownville Rd. -CI Manner of Death Natural Cause ❑ Accident El Homicide ❑ Suicide ❑ Undetermined ❑ Pending a Circumstances Investigation F Medical Certifier Name Title 13 Kevin Dooley, M.D. Dr. Address 7 135 North Road Wilton, NY 12831 • Death Certificate Filed, f `Q 1 District/Number Register tuber City, Town or Village 1�1n Y-t1Th()MADLY13Ytic ' - t N O ❑Burial Date Cemetery or Crematory February 5, 2015 Pine View Crematorium ❑Entombment , Address '� ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed iii❑ Removal and/or and/or Held S Hold Address 0 Date Point of ❑Transportation Shipment by Common Destination 'i Carrier ;, Date Cemetery Address ❑ Disinterment a Date Cemetery Address Q Reinterment Permit Issued to Registration Number • Name of Funeral Home Carleton Funeral Home, Inc. 00281 4 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 E. Remains are Shipped, If Other than Above Address ir- W= d'° Permission is hereby ranted to dispose of the human r mains described above as indicated. Registrar of Vital Statistics ;; Date Issued 9 �� 0,A. (signature) District Number t5[ Place .----------- V �r I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: uf Date of Disposition 02/05/2015 Place of Disposition Quaker Road Queensbury,NY 12804 a (address) Cr (section) (lot number) (grave number) CIName of Sexton or Person in Charg of Premises gr` ...cMeii' / ' (please print) .- Signature Title Cgr►grc. (over) DOH-1555 (02/2004)