Loading...
Bain, Judith NEW YORK STATE DEPARTMENT OF HEALTF` 17. Vital Records Section Burial - Transit Permit Name First Middle Last Sex Judith Bain Female Date of Death Age If Veteran of U.S. Armed Forces, March 24, 2013 77 War or Dates li P of Death Hospital, Institution or uj ity Town or Village Glens Falls Street Address Glens Falls Hospital anner of Death Q Natural Cause ❑ Accident Homicide ❑ Suicide Undetermined Pending 111 0 Circumstances Investigation W'' Medical Certifier Name Title 0 Dean Reali, MD, Address Glens Falls Hospital Glens Falls, NY 12801 th Certificate Filed /�, ' r�� � ' / District Number,�/ Register,peer City Town or Village V` 7/ ��j /o( urial Date Cemetery or Crematory March 28, 2013 Pine View Crematorium 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z D Removal and/or Held • and/or Address H Hold N Date Point of Transportation Shipment N 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 I_ Remains are Shipped, If Other.than Above 2 Address ce d Permission is hereby granted to dispose of the human remains described above as jndicated. Date Issued 3 j2.,_ ,-( ( Registrar of Vital Statistics CA) .iv k-•,--•<0. (signature) District Number 5 6 0 ( Place ��S \c , iv ▪ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W, Date of Disposition 3-29-13 Place of Disposition RN0WO arrebf iv- 2 (address) W CO it (section) (lot number) (grave number) Q Name of Sexton or Per on in Charge of Premises di (lot t. � ( ease print) W Signature G Title COED (over) DOH-1555 (02/2004)