Loading...
McCarty, Joan NEW YORK STATE DEPARTMENT OF HEALTH i /IL Vital Records Section Burial - Transit Permit ,.' Name First Middle Last Sex Joan McCarty Female --�•. Date of Death Age If Veteran of U.S. Armed Forces, March 15, 2015 73 War or Dates FA Place of Death Hospital, Institution or City, Town or Village Street Address Manner of Death❑ Natural Cause 0 Accident ❑Homicide ❑ Suicide ❑ Undetermined ❑ Pending iii= Circumstances Investigation at Medical Certifier Name Title C" David Foote Md, Address Rt 4 Hudson Falls, NY 12839 Death Certificate Filed District Number Register Number :' City, Town or Village 5601 , 1-4 1t s ❑Burial Date Cemetery or Crematory March 17, 2015 Pine View Crematorium nur ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed '-zz❑ Removal and/or Held 0 and/or Address igi Hold Date Point of ,'u 0 Transportation Shipment CO' by Common Destination 0 Carrier ❑ Disinterment Date Cemetery Address mom, ❑ Reinterment �4 Date Cemetery Address % Permit Issued to Registration Number 514 Name of Funeral Home Carleton Funeral Home, Inc. 00281 Aix 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 I Address a 111 Permission is hereby granted to dispose of the human remains described above as indicated. Registrar of Vital Statistics 1 -A� � � Date Issued ���6 l� 9� ����""� (signature) District Number 5601 Place 6 S 'FU k 1 S 1 W 7 I certify that the remains of the decedent identified above ere disposed of in accordance with this permit on: IM Date of Disposition 03/17/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) W IX (section) _(lot number) (grave number) g l ` p�— del,, '. Name of Sexton or Person in Charge of Premises (please print) Signatureit: �?-- Title �� "� (over) DOH-1555 (02/2004)