Loading...
Hermens, Bernadette NEW YORK STATE DEPARTMENT OF HEALTH it /C . Vital Records Section ` Burial - Transit Permit Name First Middle Last Sex Bernadette C. Hermens Female Date of Death Age If Veteran of U.S. Armed Forces, May 20, 2012 93 War or Dates Ili Place of Death Hospital, Institution or W_ City, Town or Village Lake Luzerne Street Address 87 Northwoods Road WManner of Death X❑ Natural Cause [IIAccident 0 Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W1 Medical Certifier Name Title el- James North, M.D Address 100 Broad St. Glens Falls, NY 12801 Death Certificate Filed District Number Register Number c City, Town or Village -" 0 Burial Date Cemetery or Crematory May 23, 2012 Pine View Crematorium ['['Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address }_ Hold 63 Date Point of ❑Transportation Shipment _ by Common Destination Cr Carrier Date Cemetery Address El Disinterment Date Cemetery Address El 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 2'. Address IX tY.T; Permission is hereby granted to dispose of the human r a ris descr/ib atlas ,indicated. _.7 Date Issued 5-a3-I a Registrar of Vital Statistics c. i� J� h-ci`� (signature) District Number�� Place - -zed-T .__ I certify that the remains of the decedent identified above were disposed of in accordancerd� with this permit on: u Date of Disposition 3- Ct/tt Place of Disposition RL) 4_ (.r or 1 ul,, (address) W 01 re (section) — (lot number) (grave number) 0 Name of Sexton or Per on in Charge of Premises �t11k +�� (please print) W Signature r �, Title (over) DOH-1555 (02/2004)