Loading...
Whitt, Margaret NEW YORK STATE DEPARTMENT OF HEALTH t_ lc (3 1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Margaret Florence Whitt Male Date of Death Age If Veteran of U.S.Armed Forces, March 3, 2012 82 War or Dates Place of Death Hospital, Institution or utY, City, Town or Village Granville Street Address INDIAN RIVER REHAB & HLTH CARE sLLl W= Manner of Death K1 Natural Cause ❑ Accident ❑Homicide El Suicide El Undetermined ❑ Pending ra Circumstances Investigation W Medical Certifier Name Title Address Death Certificate Filed r District Number Register Number City, Town or Village c 1. t U&- 57 aii;J S Burial Date Cemetery or Crematory March 12, 2012 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address Hold Vil Date Point of Transportation Shipment q) by Common Destination c3 Carrier ❑ Disinterment Date Cemetery Address 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 2 Address IX Ci" Permission is hereb granted to dispose of the human remai aiti: • •�,�l�r �as indicated. ii Date Issued �1 J2 Registrar of Vital Statistics e (signature) District Numbers- `'7 Place V'RaC.Q o"F- GitLUVItte. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 3113112. Place of Disposition .s U & ervr.ef0 Nur, 2 (address) `ill M (section) (lot number) (grave number) Gt Name of Sexton or Pers in Charge of remises c�ii�}'t'(���r ��"�`� -. 7sji..a.__ t (please print) L�J` Signature Title C2E ei+Rr6V_ (over) DOH-1555 (02/2004)