Loading...
South, Sandra NEW YORK STATE DEPARTMENT OF HEALTH ` ` 5— Vital Records Section Burial - Transit Permit A-1 Name First Middle Last Sex ,€ Sandra Jean South Female Date of Death Age If Veteran of U.S. Armed Forces, December 29, 2014 61 War or Dates 1"'1 Place of Death Hospital, Institution or a City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death IV, Eu Natural Cause El Accident 0 Homicide El Suicide 0Undetermined El Pending Circumstances Investigation LLM Medical Certifier Name Title 0 Edit Masaba, Address 35 Gilbert Street Cambridge, NY 12816 ' Death Certificate Filed District Number ' Register Number ' City, Town or Village ...5J ❑Burial Date Cemetery or Crematory January 2, 2015 Pine View Crematorium l Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal � and/or Held and/or Address pi Hold Date Point of Transportation Shipment by Common Destination Carrier 0 Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number a Name of Funeral Home Carleton Funeral Home, Inc. 00281 ;.i Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 74-1 Name of Funeral Firm Making Disposition or to Whom lei Remains are Shipped, If Other than Above M Address Ili IL, Permission is hereby granted to dispose of the human remains described above as indicated. Date issued ) I 2- I IL-- _Registrar of Vital Statistics L3c,LA R U\.)pi- ,, (signatur District Number c o l Place 6(siv \\, id y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 01/02/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) Llt; t!► le (section) 4 (lot number) (grave number) Name of Sexton or Person i Char of Premises ( t't (-- (please print '' Signature • Title atrinivt (over) DOH-1555 (02/2004)