Loading...
VanAernem, Carol NEW YORK STATE DEPARTMENT OF HEALTH i 1 # 75 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Carol Ann VanAernem Female Date of Death Age If Veteran of U.S. Armed Forces, January 25, 2014 68 War or Dates Place of Death Hospital, Institution or ili City, Town or Village Kingsbury Street Address 108E Queens Drive Manner of Death 0 Natural Cause 0 Accident ❑ Homicide ❑ Suicide 0 Undetermined El I---' Pending CircumstancesInvestigation tW Medical Certifier Name Title Michael Sikirica MD, Address 50 Broad Street Waterford, NY 12188 Death - --. icate Filed District Number Register Number City, own'.r Village V' h1,S 5 / 5 7 , 0 y 0 Burial Date Cemetery or Crematory January 29, 2014 Pine View Crematorium ❑Entombment Address ,' ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z 11-1 l Removal and/or Held 0, and/or Address E Hold fh Date Point of ❑Transportation Shipment ' CO by Common Destination O Carrier ElDisinterment Date Cemetery Address sx =III Reinterment Date Cemetery Address Permit Issued to Registration Number i, 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 L, Remains are Shipped, If Other than Above • Address Ce W' O. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued /- k-..2CIc/ Registrar of Vital Statistics S 2 _ "-a'- % (signature) District Number Z Place ' S! � OfiJ� o�\ �1J 6 uY� I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w; Date of Disposition 01/29/2014 Place of Disposition Quaker Road Queensbury,NY 12804 q (address) lik (section) lot number) Cc (grave number) 0 Name of Sexton or Person in Charge f Premises rts1 e `�'✓1+`1 Z (pi base print) Ili Signature /4°j-- Title 0201R-711/, (over) DOH-1555 (02/2004)