Loading...
Floyd, Lois NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Eq Lois Iva Floyd Female Date of Death Age If Veteran of U.S. Armed Forces, May 11, 2015 82 War or Dates (4; Place of Death Hospital, Institution or W City, Town or Village Fort Edward Street Address FORT HUDSON HEALTH CARE FAC. C3: Manner of Death rriu Natural Cause ❑ Accident ❑Homicide ❑ Suicide ❑ Undetermined ri❑ Pending ,W Circumstances Investigation W Medical Certifier Name Title o Philip Gara, M.D. Dr. A Address Broadway Fort Edward, NY 12828 Death Certificate Filed Dist Nu Regittnumber City, Town or Village ` A❑Burial Date Cemetery or Crematory May 13, 2015 Pine View Crematorium ❑Entombment Address `'®Cremation Quaker Road Qum • NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address 1 Hold KINGSBURY CEMETERY Date Point of Transportation Shipment ( by Common Destination Carrier ❑ Disinterment Date Cemetery Address E Date Cemetery Address ❑ Reinterment ,..,',I, Permit Issued to Registration Number Fr Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address k Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 _° Name of Funeral Firm Making Disposition or to Whom ice' Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human ins escr be b as indicated. 44, Date Issued 6-13 SDI 5 Registrar of Vital Statistics , (signature) District Number57 5 Place �}yl � tuuu .. .„,,, 7 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ut Date of Disposition 05/13/2015 Place of Disposition Quaker Road Queensbury,NY 12804 2 (address) I 1 . (section) ,(lot number) (grave number) 3 Name of Sexton or Person in Charge of Premises 1Z1, . S - / (pl ase print) Signature �`` Title t�4 To ' (over) DOH-1555 (02/2004)