Loading...
Harrington, Carolyn NEW YORK STATE DEPARTMENT OF HEALTH 751 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Carolyn Estella Harrington Female Date of Death Age If Veteran of U.S. Armed Forces, April 18, 2015 67 War or Dates Place of Death Hospital, Institution or City, Town or Village Hudson Falls Street Address 1 St. Paul Drive Apt 5A Manner of Death .] Natural Cause n Accident Homicide Suicide ❑ Undetermined El❑ Pending Lfi Circumstances Investigation it Medical Certifier Name Title Michael Fuller, Dr. Address East Street Fort Edward, NY 12828 Death Certificate Filed District Number Register Number City, Town or Village Hudson Falls j 7 6 L. ❑Burial Date Cemetery or Crematory April 21, 2015 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address E Hold 4 Date Point of nTransportation Shipment by Common Destination 0 Carrier 1-1 I Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remans scribed above as indicated. Date Issued 7-a�I a 0/. Registrar of Vital Statistics � . t.. " `�.-^<-- (signature) District Number S 76 a Place S , I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 04/21/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) E' (section) f(lot number (grave number) Name of Sexton or Person in Charge of Premises,+, ( lease pnnt) Signature t/" /� Title (Peirmin T (over) DOH-1555 (02/2004)