Loading...
Knowlton, Angenette NEW YORK STATE DEPARTMENT OF HEALTH s Z Vital Records Section , Burial - Transit Permit Name First Middle Last Sex Angenette Rosettie Knowlton Female Date of Death Age If Veteran of U.S. Armed Forces, August 18, 2014 86 War or Dates I Place of Death Hospital, Institution or W City, Town or Village Queensbury Street Address The Stanton Nursing & Rehab. Center Manner of Deathm in j Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name Title O Suzanne Blood, M.D. Dr. Address 14 Manor Drive Queensbury, NY 12804 Death Certificate Filed District Number R-_ister Number City, Town or Village 'Si Q :,► vi' El Burial Date Cemetery or Crematory August 20, 2014 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held • and/or Address f:: Hold a Date Point of ❑Transportation Shipment by Common Destination Er 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 Remains are Shipped, If Other than Above Cr• Address W a', Permission is hereby granted to dispose of the human remains described ab a as indicated. Date Issued (a00-01� Registrar of Vital Statistics CA 0,6_P".. }) (signature) District NumberS(9 l Place \ 0. `,..� ofC. -e-�nSb� I certify that the remains of the decedent identified above were disposed of inkccornce with this permit on: W Date of Disposition 08/20/2014 Place of Disposition Quaker Road Queensbury,NY 12804 ';' (address) W CO re (section) (lot number (grave number) 0• Name of Sexton or Person in Charge of Premises At.,4-n picr 3 q` Z /� (please print) W' Signature v`� Title CMtoRiot, (over) DOH-1555 (02/2004)