Loading...
Duckett, Joan NEW YORK STATE DEPARTMENT OF HEALTH .,� Vital Records Section Burial Transi Permit Name First Middle Last Sex Joan Marie Duckett Female Date of Death Age If Veteran of U.S. Armed Forces, May 4, 2012 53 War or Dates Place of Death Hospital, Institution or W City, Town or Village Scotia Street Address W Manner of Death J Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name Title its Ageel Gillani, M.D. Dr. Address 100 Park Street, Pryne Pavillian Glens Falls, NY 12801 Death Certifica FiIP�d District Number Register Number City. Town ViiIla9 c((+Ck • t1 L"I �Le;71 C O 3 r ❑Burial -Date Cemetery or Crematory May 7, 2012 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address _E_ Hold f Date Point of a. ❑Transportation Shipment by Common Destination 0: Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment 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 1.- Remains are Shipped, If Other than Above Address W / CL Permission is hereb granted to dispose of the human r ains described/aa ve as-vindicated. Date Issued 5- 57 I Registrar of Vital Statistics Z ,l L-J (✓L // (signature) District Number Place V f (k al c i F S ct CL i 1\_/ lti Vork F-' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition S (ti I R_ Place of Disposition Pi 4O .) C ru.a__ 2 (address) W ce (section) (lot number) (grave number) a Name of Sexton or P rson in Ch rge of Premises S / (please print) W"` Signature ' Yt'� Title C A'ZU'R- (over) DOH-1555 (02/2004)