Loading...
Nevens, Isabelle NEW YORK STATE DEPARTMENT OF HEALTH # 1'60 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Isabelle Mary Nevens Female Date of Death Age If Veteran of U.S. Armed Forces, March 11, 2013 85 War or Dates F= Place of Death Hospital, Institution or W City, Town or Village Fort Edward Street Address FORT HUDSON HEALTH CARE FAC. Manner of Death Natural Cause n Accident Ei Homicide El Suicide EiUndetermined El Pending 0 Circumstances Investigation W Medical Certifier Name Title CI Charlene Harrington PA Address 327 BroaDWAY Fort Edward, NY 12828 Death Certificate Filed District Num er Register Number ,,. City, Town or Village �s"�3-3 ig ❑Burial Date Cemetery or Crematory March 12, 2013 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z El Removal and/or Held 0 and/or Address Hold 11 Date Point of t . I I Transportation Shipment (1") by Common Destination a Carrier Disinterment Date Cemetery Address ElReinterment 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 F}_-' Remains are Shipped, If Other than Above Address tX W, 13. Permission is ere granted to dispose of the human ains describ abov as indicated. Date Issu / e Registrar of Vital Statisti ( ignature District Numbe Place � ---i- 2,ltel • I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Lu Date of Dis osition3�4�t , r �I?--/ L(,i p � Place of Disposition Y t rJ�Z \( 2 (address) CO Et (section) ���iJv�j�mber) (grave number) 0' Name of Sexton P rso ' arge of Premises3 �T 4 (.lease prin L Signature Title % 1 //$7' (over) DOH-1555 (02/2004)