Loading...
Reale, Sandra NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Sandra Marie Reale Female Date of Death Age If Veteran of U.S. Armed Forces, September 7, 2015 58 War or Dates t-- Place of Death Hospital, Institution or w W- City, Town or Village Queensbury Street Address 40 Meadow Lane WManner of DeathiLu Natural Cause El Manner ❑Homicide El ❑ Undetermined ❑ Pending 0 Circumstances Investigation W Medical Certifier Name Title CI Paul J. Byron MD, Address Smith Drive Corinth, NY 12822 Deat --- . ate Filed 9 ` District Number Register tuber u Cit , own •"Village e-eA4 _h c i` c, ❑Burial Date \ Cemetery or Crematory September 10, 2015 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held O and/or Address Hold 5 Date Point of a. 0 Transportation Shipment COby Common Destination 0 Carrier Date Cemetery Address El Disinterment 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 I— Remains are Shipped, If Other than Above • Address Ce w a Permission is hereby granted to dispose of the human rem ns e cribed a a dicate I Date Issued CA— 10-oCD lc Registrar of Vital Statistics A.,\( (signature) District Number cisS`1 Place '40 cam,` J U_e.,e.,,, r1 ▪ I certify that the remains of the decedent identified above - : disposed of in accord e with his permit on: uj• Date of Disposition 09/10/2015 Place of Disposition Q, er Road Queensbury, W (address) CO W (section) (lot numb ) (grave number) p Name of Sexton or Person incharge of Pr-mises �+t� a4/ Z 'please print) W Signature ���jjj���--- go Title t. (over) DOH-1555 (02/2004)