Loading...
Archambault, Jeanette NEW YORK STATE DEPARTMENT OF HEALTH I /� I Vital Records Section �- Burial - Transit Permit }':.' Name First Middle Last Sex Jeanette Ann Archambault Female Date of Death Age If Veteran of U.S.Armed Forces, March 10, 2015 87 War or Dates Place of Death Hospital, Institution or in City, Town or Village Fort Edward Street Address FORT HUDSON HEALTH CARE FAC. Cl Manner of Death Natural Cause ❑ Accident ❑Homicide ❑ Suicide ❑ Undetermined ❑ Pending W Circumstances Investigation W Medical Certifier Name Title Philip Gara, M.D. Dr. Address Broadway Fort Edward, NY 12828 Death Certificate Filed District Num r7 5 S Regis er Number City, Town or Village ❑Burial Date Cemetery or Crematory March 16, 2015 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 i Date Place Removed ❑ Removal and/or Held and/or Address =F-+ Hold Date Point of 4 ❑Transportation Shipment tt), by Common Destination C Carrier ❑ Disinterment Date Cemetery Address 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 j- Remains are Shipped, If Other than Above • Address ce UJ IL Permission is hereb granted to dispose of the human red ins described a ove s indicated. Date Issued Registrar of Vital Statistics dill _ .s 1tik V` �_. — �((WCI(signature) District Number 6 �� Place J (� I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W, Date of Disposition 03/16/2015 Place of Disposition Quaker Road Queensbury,NY 12804 2 (address) W Sect.3 P Lot 3 CeGlAygot1 1/2 /(lot number) (grave number) 0 Name of Sexton or Person in Char a of Premises Z^A 3�'i`r ( lease print) W Signature hL Title 112,CAVIC (over) DOH-1555 (02/2004)