Loading...
Perkins, Linda NEW YORK STATE DEPARTMENT OF HEALTH 4 00 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Linda Anne Perkins Female Date of Death Age If Veteran of U.S. Armed Forces, January 24, 2013 65 War or Dates Place of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Falls Hospital W Manner of Death 0 Natural Cause El Accident 0 Homicide El Suicide ❑ Undetermined ❑ Pending Circumstances Investigation U Medical Certifier Name Title Christopher D Hoy, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number ResVIr Number City, Town or Village 5601 ❑Burial Date Cemetery or Crematory January 28, 2013 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ri I Removal and/or Held I O I and/or Address ., Hold Ua Date Point of 4 ❑ Transportation Shipment (0 by Common Destination 5 Carrier ❑ Disinterment Date Cemetery Address 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 2 Address 04 LLµ Permission is hereby granted to dispose of the human re sins de ribed ab e as indicted. Date Issued Registrar of Vital Statistics ‘37 7 A. , C�/`� 1 (ysig�nature) District Number 5601 Place %� rQ F � ` ,/ l 6 i- certify that the remains of the decedent identified above were disposed of in accordan a with this permit on: W Date of Disposition I-30-'3 Place of Disposition ZUa C +tIv_ 2 (address) W 0) te, (section) of number) (grave number) 0, LLc 8 Name of Sexton or Person in Charge o Premises cry . P % H- /� (plea e print) Signature �`° � Title a Old it. (over) DOH-1555 (02/2004)