Loading...
Melucci, Kathleen ci NEW YORK STATE DEPARTMENT OF HEALTH ,s. It C ` Vital Records Section Burial - Transit Permit Name First Middle Last Sex Kathleen Dorothy Melucci Female Date of Death Age If Veteran of U.S. Armed Forces, May 7, 2012 65 War or Dates Place of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X❑ Natural Cause Accident Homicide Suicide Undetermined ri❑ Pending W; Circumstances Investigation W Medical Certifier Name Title Cl Mathew Varughese, MD Dr. IAddress Glens Falls Hospital Hudson Falls, NY 12839 Death Certificate Filed District Number Register Number City, Town or Village 5601 7 / "2 ❑Burial Date Cemetery or Crematory May 11, 2012 Pine View Crematorium _ ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date I Place Removed z ri Removal I and/or Held and/or Address Hold U) Date Point of 0 Transportation Shipment IA by Common Destination Oi Carrier Disinterment Date Qemetery 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 W, EL Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 5 f 9 f/7 Registrar of Vital Statistics LACk M Q t�,�� s _0 _ (signature) District Number 5601 Place(g I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ui Date of Disposition j lii't1. Place of Disposition xlikaL Ct' G6ro.., 2 (address) Wto '' c' (section) 4 (lot numb? (grave number) 0 z Name of Sexton or P son in Char a of Premises kctlft` _)t\Ktt ` 1 (please print) z Ui Signature Title _ GaI,y.U�1Pi_bQ (over) DOH-1555 (02/2004)