Loading...
DePalo, Catherine NEW YORKSTATE DEPARTMENT OF HEALTH Burial - Transit Permit Bureau of Vital Records Name First Middle Last Sex Catherine Mary DePalO I I Female Date of Death Age If Veteran of U.S.Armed Forces, 04/20/2022 60 Years Waror Dates Place of Death Hospital,Institution;or Z City,Town or Village New,Hartford Town Street Address Fon-St Lukes Healthcare-St Lukes Division W Manner of Death Undetermined Pending W �NaturaLCause ❑Actident Homicide Suicide W Circumstances Investigation W Medical Certifier Name Title 0 Madssa KaIll DO Address 1656 Champlin Ave,New Hartford Town,New York 13502 Death Certificate Filed Town Of New Hartford District Number Register Number City,Town or Village 1 3264 225 X Burial Date Cemetery,Crematory or Facility Name 04/30/2022 St.Alphonsus Cemetery Entombment Address ❑Cremation Oueensbury Town,New York Donation Z Removal Date Tap—lam Removed and/or nd/or Held i- Hold Address to O ca Date Poi ntof N Transportation Shipment p by Common Carrier Destination [:]Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home Inc 00281 Address 66 Main Street,P.O.-Box 67,Hudson Falls,Now York 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped,If Other than Above 5 Address _- cc Lu IL Permission is hereby granted to dispose of the human remains described above as;indicated. Date Issued 04=2022 RegistrarofVitalSfatistics ,yade904o/rEYect'vX&4 SrJma) /s/gneture/ District Number 3264 Place Town Of New Hartford I certify thatthe remains of t e dec ent identified above were disposed of in accordance with this permit n.. � / W Date of Disposition , - Place of Disposition 1 �Y�3 Leh DG /address/ 1. O (section) r7 /!a(lrreuLmbed (gravenumber) 0 Name of Sexton or Per i Charge of Premises Z /please pant/ W Signature Title DOH-1555(07/16)p l of 1