Loading...
French, Edith NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Edith Florence French Female Date of Death Age If Veteran of U.S.Armed Forces, June 11, 2015 89 War or Dates Place of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Eu Natural Cause ❑ Accident ❑Homicide ❑ Suicide ❑ Undetermined ❑ Pending WCircumstances Investigation W Medical Certifier Name Title O Noelle Stevens, M.D. Dr. Address 100 Broad St. Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village 5601 '3 0 2 ❑Burial Date Cemetery or Crematory June 15, 2015 Pine View Crematorium ;,,❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z. ❑ Removal and/or Held and/or Address E Hold CO Date Point of p ❑Transportation Shipment CD by Common Destination Q 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 �'3 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 w LL' Permission is hereby granted to dispose of the human remains described above as indicated. Registrar of Vital Statistics v ,� M.� Date Issued �j`t 5�� g � ignature) District Number 5601 Place 6(0„..5 F Is I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I— ` 'ne th t ) c4"tw►4%wr,u..•N W Date of Disposition 06/15/2015 Place of Disposition Quaker Road Queensbury,NY 12804 . (address) LIJ Ca) Ce (section) (lot number) (grave number) p; Name of Sexton or Person in Charge of Premises t o`-ky S.),-..e/k Z 1�, (please print) LU Signature -� Title Crtr•,4��ry +t sl-‘ (over) DOH-1555 (02/2004)