Loading...
Pratt, Ramona NEW YORK STATE DEPARTMENT OF HEALTH{ " Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ramona Jean Pratt Female Date of Death Age If Veteran of U.S. Armed Forces, July 21, 2014 85 War or Dates of Death Hospital, Institution or UJ Ci own or Village Glens Falls Street Address Glens Falls Hospital W Manner of Death X❑ Natural Cause ❑ Accident El Homicide ❑ Suicide [II Undetermined "—I Pending CircumstancesInvestigation W Medical Certifier Name Title C1' James North, M.D Address 100 Broad St. Glens Falls, NY 12801 Certificate Filed District Number Register Number rh Town or Village Filed,.. le,n s Pal( s 572 0( 3.S2 ❑Burial Date Cemetery or Crematory July 24, 2014 Pine View Crematorium El Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held co and/or Address E_ Hold Date Point of eL ❑ Transportation Shipment ll) by Common Destination 3' Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address El 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 I— Remains are Shipped, If Other than Above 2 Address re Wf G. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 12.�,/ r y Registrar of Vital Statistics �c� � , 7 / � (signature) District Number 3 6d rO 1 Place S V,S I I� Y I certify that the remains�offtthe decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 07/23/2014 Place of Disposition Quaker Road Queensbury,NY 12804 W (address) Cr) (section) (lm r), (grave number) 0 hd a. Name of Sexton or P o in C a of Premises tt''t Z (please print) W Signature Title , 1-- (over) DOH-1555 (02/2004)