Loading...
Dutcher, Joan NEW YORK STATE DEPARTMENT OF HEALTH ft J C, Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joan Lena Dutcher Female Date of Death Age If Veteran of U.S. Armed Forces, September 21, 2014 83 War or Dates I' Place of Death Hospital, Institution or w City, Town or Village Glens Falls Street Address Glens Falls Hospital W Manner of Death Natural Cause ❑ Accident 0 Homicide ❑ Suicide 1-1 Undetermined ❑ Pending U Circumstances Investigation W Medical Certifier Name Title C' F. Bollinger, MD Address QuPPnshin-y, Ny Death Certificate Filed District Number 5UN Regist�e Number City, Town or Village _ 4 9 1 ❑Burial Date Cemetery or Crematory Sep 23, 2014 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held • and/or Address H Hold 6 Date Point of a. ❑Transportation Shipment CO by Common Destination CI Carrier Date Cemetery Address El 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 I— Remains are Shipped, If Other than Above 2 Address a: W a. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued Q l 2 3/ ; t' Registrar of Vital Statistics e c k 4—vQ. W.' (signature) District Number 5. 60/ Place 6 (. S V-cx t\s ;N y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition ()unify Place of Disposition Quaker Road Queensbury,NY 12804 s (address) W 12 (section) /� (lot number) (grave number) ®▪ Name of Sexton or Person in Charge of Premises ^t++ , nrigi Z (please print) W Signature G`fi — 'i,-,-- Title CR,1 ie- (over) DOH-1555 (02/2004)