Loading...
Butterfield, Thelma NEW YORK STATE DEPARTMENT OF HEALTH '1j'� Vital Records Section Burial - Transit Permit . , Name First Middle Last Sex '107- a Thelma Butterfield \ Female Date of Death Age If Veteran of U.S. Armed Forces, March 15, 2014 104 War or Dates WPlace of Death Hospital, Institution or : City, Town or Village Fort Edward Street Address FORT HUDSON HEALTH CARE FAC. Manner of Death 0 Natural Cause ❑ Accident ❑Homicide ❑ Suicide ❑ Undetermined ❑ Pending la Circumstances Investigation AL Medical Certifier Name Title Bernardo R Villajuan MD, Address 161 Carey Road Queensbury, NY 12804 Death Certificate Filed District ttier Regis er umber City, Town or Village ❑Burial Date Cemetery or Crematory March 18, 2014 Pine View Crematorium 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 IN Date Place Removed .z ❑ Removal and/or Held 0 and/or Address Hold Date Point of a. Transportation Shipment by Common Destination 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 115-:4' Remains are Shipped, If Other than Above Address ce iL Permission is ereby granted to dispose of the human re ains descri edbove s indicated. Date Issued Registrar of Vital Statistics (sigture)District Number r r Place6 (I certify that the remains of the decedent identified above were disposed of in accordance with this permiit on: /�— `_/ ry, vj1Date of Disposition =f_a""4 Place of Disposition Quaker Road Queensbu NY 12804 �/ iematigY (address) Et ? (section) C �/ /� (lot n tuber) (grave number) Name of Sexton P so. harge of Premises %"�`/f /�i� Z' / (please print) 4, Signature Title C Ar i� m 7- (over) DOH-1555 (02/2004)