Loading...
Paradis, Carol NEW YORK STATE DEPARTMENT OF HEALTH /663 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Carol L Paradis Female Date of Death Age If Veteran of U.S. Armed Forces, June 7, 2014 70 War or Dates 11— Place of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Falls Hospital W▪ Manner of Death I Natural Cause El Accident 0 Homicide 0 Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name Title W Gregory A Kelly, M.D., Address 747 Upper Glen Street Queensbury, NY 12804 Certificate Filed District Number Register Number Cit own or Village «l , s Fa r s 5601 tin 0 Burial Date Cemetery or Crematory June 9, 2014 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held O and/or Address E' Hold Union Cemetery 0' Date Point of eL ❑Transportation Shipment (1) by Common Destination a 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 IX W' Permission is hereby granted to dispose of the human remains d �d a ve icated. Date Issued 04/,, 0!" Registrar of Vital Statistics (signature District Number 5601 Place C4-6..0 '�9// /fhvs, ) 0 • I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 06/09/2014 Place of Disposition Quaker Road Queensbury,NY 12804 2 (address) W' CO c (section) A (lot number) (grave number) 0 Name of Sexton or Person in Charge of Premises ar,,,tefitr Se tit* (please print) W Signature dpl.� / -- Title CliCw1 (over) DOH-1555 (02/2004)