Loading...
White, Alfaretta NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex -, Alfaretta Frances White Female Date of Death Age If Veteran of U.S.Armed Forces, March 26, 2014 94 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address The Pines Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide 0 Suicide ❑ Undetermined ❑ Pending SJ Circumstances Investigation U Medical Certifier Name Title _ Daniel C Larson M.D., Address 9 Carey Road Queensbury, NY 12804 Death Certificate Filed District Number Register Number City, Town or Village S (J d t t c a ❑Burial Date Cemetery or Crematory March 28, 2014 Pine View Crematorium -.:r❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed .'❑ Removal and/or Held and/or Address `Eg Hold Pine View Crematorium la Date Point of IL❑Transportation Shipment flY by Common Destination Carrier ❑ Disinterment Date Cemetery Address ., ❑ Reinterment Date Cemetery Address 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 -,St Name of Funeral Firm Making Disposition or to Whom Fr Remains are Shipped, If Other than Above _ Address Lii EL, Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 3 t 2i 111-{ Registrar of Vital Statistics L/OCA, _ V . ,ti (signature) District Number j G o ( Place 6 Csv,i-S \\S r N y TM I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 03/28/2014 Place of Disposition Quaker Road Queensbury,NY 12804 { tli '' (address) W CFH to scatter CD et d* t?oihj (I umb r) (grave number) Of Feeder LA'' d Name of Sexton or ers n in a of Premises / ease print) s Signature Title 024497/1„,hic 4,.. /,L (over) DOH-1555 (02/2004)