Loading...
Viele, Betty NEW YORK STATE DEPARTMENT OF HEALTI-f -). 'y Vital Records Section Burial - Transit Permit Name First Middle Last Sex Betty Jeanne Viele Female Date of Death Age If Veteran of U.S. Armed Forces, October 3, 2013 65 War or Dates M- Place of Death Hospital, Institution or WCity, Town or Village Hudson Falls Street Address 40 Ferry Street Apt. 2 Cl; Manner of Death X Natural Cause 0 Accident 0 Homicide 0 Suicide Li Undetermined ri Pending U Circumstances Investigation Lu I Medical Certifier Name Title Robert Love, M.D. Dr. Address 3 Irongate Center Glens Falls, NY 12801 ' Death Certificate Filed District Number Registeumber City, Town or Village 7 of b ! ~❑Burial Date Cemetery or Crematory October 10, 2013 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z Removal and/or Held and/or Address p Hold aCO Date Point of ❑ Transportation Shipment CO by Common Destination CI Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. „0Q281 Address Carleton Funeral Home, Inc. 68 Main St,. Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I Remains are Shipped, If Other than Above 2 Address W' tZ Permission is hereby granted to dispose of the human remakas,de ribed above as indicated. 'J 61 r1 3 Registrar of Vital Statistics c�.. l� Date Issued I ki` / :X 9 " • ` (signature) --� District Number J'�:AL Place �-� a���-- � i��►-�� � I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: H u Date of Disposition0../.41,4/1-AV� p �()�(��3 Place of Disposition ��//� ���.,/ 2 (address) W re (section) S" (/�'' tuber) (grave number) a; Name of Sexton . //� a P< s•/�" �'arge of Premises �A W / �� (please print) Signature �7 11/ Title L .fyrh/ )._ 45)', (over) DOH-1555 (02/2004)