Loading...
Aguado, Pauline Ruth NEW YORKSTATE DEPARTMENT OF HEALTH Burial - Transit Permit Bureau of Vital Records Name First Middle Last Sex Pauline Ruth Aguado Female Date of Death Age If Veteran of U.S.Armed Forces, 01/04/2023 86 Years War or Dates Place of Death Hospital,Institution or Z City,Town or Village Glens Falls Street Address Glens Falls Hospital WW Manner of Death Undetermined Pendin Natural Cause Accident 1=1Homicide Suicide g V Circumstances Investigation W Medical Certifier Name Title 0 Asim Chaudry MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed City Of Glens Falls District Number Register Number City,Town or Village 5601 5 Burial Date Cemetery,Crematory or Facility Name 01/05/2023 Pine View Crematory Entombment Address Cremation Queensbury Town,New York Donation Removal Date Place Removed and/or and/or Held - Hold Address N 0 O. Date Point of fA❑Transportation ES Common Shipment Carrier Destination oDisinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 Address 11 Lafayette St,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom F. Remains are Shipped,If Other than Above 2 Address Q W -- -- -- —— - —_ — — a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 01/05/2023 Registrar of Vital Statistics _fegan.9lNogn gYectmnicail:y Signed/ (signature) District Number 5601 Place City Of Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition 7 Z023 Place of Disposition e_ V F e ,A) e rrnt 440 W (address) W N CC (section) (/ (lot number) (grave number) 0 Name of Sexton or Person in Charge of emises �!-�J r� 1) Z (please print) W Signature f Title Q Pslt,1,52S— DOH-1555(07/18)p 1 of 2 • I Public Health Law Sec. 4145(2b) Receipt Human remains of `f' ' delivered on • , 20 Pine View Cemetery Representing the funeral home named on burial permit Official Funeral Directors Reg. or License# ,'3 Town of Queensbury Certification of Cremation Pine View Cemetery and Crematory This certifies that the remains of: Pauline Ruth Aguado were cremated on January , 7 20 23 at the Pine View (Month) (Day) Crematorium, Queensbury,New York, and these are the cremated remains of said body. Date of Death January , 4 20 23 Age 86 (Month) (Day) Funeral Home Baker Funeral Home Registered No. 30 (Authorized Signature) Aguado . NAME Pauline Aguado 3 Age: 86 Lot Owner: Wesley Goodale Lot# Mohawk 50 Grave# Center of Case: urn grave 1 & 2 Died: 1 .4.2 3 Interred: 1 . 1 0.2 3 Funeral Home: Baker Fh Cemetery: Pine View GOODALE Lot No. 50 Address 8 Sylvan Ave. Glens Falls, N.Y. 12801 Section No. Owner Wesley Goodale Plot Mohawk Date 9/7/83 Approx. 67 Superficial ft. @ Location Bounded on North by Kingsley & Marchiteno, South by Vacant. East by Gonda1P, West by Vacant. Corner Posts Remarks Deed No. (and changes) 1797 Payment Record Paid in Full 9/7/83 Record of Interments t Agnes E . Goodale 11/12/98 2 I Wesley G. Goodale 8/23/96 d 1' b S i (f:- 5 _ C 6 ! N 7I aI r.c/G S L t y st/iA rt c H ;+E.,v n Form No. 01