Loading...
Corlew, Carol NEW YORK STATE DEPARTMENT OF HEALTH f - - i Vital Records Section Burial - Transit Permit Name First Middle Last Sex ft n{ Carol Lee Corlew Male ft Date of Death Age If Veteran of U.S. Armed Forces, May 21,2017 70 War or Dates �'o` Place of Death • Hospital, Institution or It City, Town or Village Glens Falls Street Address 1 South Delaware Ave,Apt. 106 IIManner of Death X Natural Cause I J Accident ❑Homicide Suicide n Undetermined • Pending Circumstances Investigation Medical Certifier Name Title Joseph C.Minhindu Dr. 01 Address M 20 Murray Street,Glens Falls,NY 12801i� 0Death Certificate Filed District Number Register Number in City, Town or Village Glens Falls 5601 ❑Burial Date Cemetery or Crematory May 23,2017 Pine View Crematorium ❑Entombment Address L1 Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed ZO ❑Removal and/or Held and/or Address H Hold Cl) O Date Point of N ❑Transportation Shipment p by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number ffl Name of Funeral Home Regan Denny Stafford Funeral Home 01443 I Address 53 Quaker Road, Queensbury,NY 12804 fry'> Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address It Permission is hereby granted to dispose of the human remains described above as indicated. 0 Date Issued 51 Zy 1 7 Registrar of Vital Statistics /UC� Ar sir;: (signatu�) sr< iig District Number 5601 Place Glens Falls ?y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition siZ5 Jf1 Place of Disposition gyill-s-01 C,,,rnct{v W (address) CA 0 (section) 4"(lot number) (grave number) QName of Sexton or Person in Charge of Premises /1f,; r J�a►,tit �Z a (plcse print) Signature L-L /�� Title CRiMIV011 (over) DOH-1555(02/2004)