Loading...
Bright, Pauline NEW YORK STATE DEPARTMENT OF HEALTH 377 Vital Records Section Burial - Transit Permit Name First Last Sex Pauline E.Middle Bright Female Date of Death 0 7/1 0/2 01 7 Age 8 4 If Veteran of U.S. Armed Forces, War or Dates i- Place of Death Hospital, Institution or WCity, Town or Village Glens Falls Street Address Glens Falls Hospital O Manner of Death ®Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending VCircumstances Investigation W Medical Certifier Name Title O Gamal Khalifa Address 100 Park St Glens Falls, NY Death Certificate Filed Glens Falls I District Number ` I Register Number City, Town or Village n 3 ._c ❑Burial Date 07/10/2017 Cemetery or Crematory nine View Crematory ❑Entombment Address 21 QtakeY d Queensbury, NY [Cremation Date Place Removed Z El❑ and/or He2ld Removal -N. aHoldor Address nd/ O Date Point of ❑Transportation Shipment _ a by Common Destination Carrier El Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Edward L Kelly Funeral Home 00519 Number Name of Funeral Home Address Schroan Lake, NY 12870 Name of Funeral Firm Making Disposition or to Whom F- Remains are Shipped, If Other than Above 2 Address i:r. F W fl` Permission is hereby granted to dispose of the human remains described� above as indicated. Date Issued 7 ( (0 ( (7 Registrar of Vital Statistics c&($ LA.) (signature) ` District Number 56() i Place /�S FCC S � j 1- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z 1,1 Date of Disposition 11 ii 1(1 Place of Disposition e,.10✓ Crw,.wfio:,._. t W (address) 0 IX (section) lot number) ^ (grave number) GName of Sexton or Person in Charge of Premises firs ,.. tAsNi11` z (pleas print) Lli Signature a %tO` Title rREf t( - (over) DOH-1555 (02/2004)