Loading...
Thaxton, Deborah NEW YORK STATE DEPARTMENT OF HEALTH . `4 7 Vital Records Section Burial - Transit Permit ` I Name First Middle Last Sex Deborah Ann Thaxton Female Date of Death Age If Veteran of U.S. Armed Forces, April 27, 2014 60 War or Dates Place of Death Hospital, Institution or ai City, Town or Village Queensbury Street Address 22 Pine Street CI Manner of Death IliJ Natural Cause 0 Accident ❑Homicide ❑ Suicide ❑Undetermined ri❑ Pending Circumstances Investigation W Medical Certifier. Name Title a Elizabeth Hutchins, ANP-C, Address 2 Broad Street Queensbury, NY 12804 , Death Certificate Filed District Number Register Number City, Town or Village st,.0e n s6 u- ❑Burial Date Cemetery or Crematory May 30, 2014 Pine Vew Crematorium ;-❑Entombment Address ,18]Cremation Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address Hold CO Date Point of 0. ❑Transportation Shipment G by Common Destination '. Carrier Date Cemetery Address ❑ Disinterment IDReinterment 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 Name of Funeral Firm Making Disposition or to Whom I Remains are Shipped, If Other than Above Address LL. W fit" Permission is hereby granted to dispose of the human remains described above as indicated. b Date issued a - `t- c i Registrar of Vital Statistics �Z- J�KA,e , (signature) District Number S(O 5 1 Place D'JQL(\S tVr I certify that the remains f the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 05/3A/2014 W p Place of Disposition Queensbury,NY 12804 fi= X (address) W W (section) (lot number) (grave number) -' Name of Sexton or Per in Charge f Premises ►vl 3 Ah, # Z (please print) Al Signature L'f . Title (over) DOH-1555 (02/2004)