Loading...
Cutler, Harriet NEW YORK STATE DEPARTMENT OF HEALTH c 1 A 1,11 Vital Records Section Burial - Trans t Permit Name First Middle Last Sex Harriet Moss Cutler Female Date of Death Age If Veteran of U.S. Armed Forces, July 19, 2014 84 War or Dates H Place of Death Hospital, Institution or tu City, Town or Village Street Address Residence CI Manner of Death Natural Cause X❑ Accident El Homicide ❑ Suicide ElUndetermined ❑ Pending ill U Circumstances Investigation W Medical Certifier Name Title O Max Crossman MD, Address Whitehall Family Health Whitehall, NY Death Certificate Filed District Number Register Number City, Town or Village 5- "7 G 1 0 ❑Burial Date Cemetery or Crematory July 21, 2014 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ri Removal and/or Held and/or Address E Hold Union Cemetery _ 07 Date Point of IO ❑Transportation Shipment Cl) by Common Destination 8 Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address 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 E Remains are Shipped, If Other than Above 2 Address Ce a. Permission is hereby granted to dispose of the human rema' s described above as indicated. Date Issued 1( ar ,u/�r Registrar of Vital Statistics � � 6 -if u t /^ (signature) District Number 3 al�. Place /�ccdS l"U/t G /LS I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 07/21/2014 Place of Disposition Quaker Road Queensbury,NY 12804 2 (address) W CO Ce (section) lot number) (grave number) 0. r�y�S r "di- Name of Sexton or Person in Charge of PremisesZ k ��" (ple se print) W Signature Title tivErniirok (over) DOH-1555 (02/2004)