Loading...
Mallory, Susan NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Susan Ann Mallory Female Date of Death Age If Veteran of U.S. Armed Forces, January 18, 2013 60 War or Dates f- Place of Death Hospital, Institution or LiiCity, Town or Village Glens Falls Street Address Glens Falls Hospital Ci Manner of Death rzrl v..i Natural Cause Accident Ei Homicide 0 Suicide nUndetermined ri Pending Circumstances Investigation W' Medical Certifier Name Title C Scott Biasetti, M.D. Dr. Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Nu ber Register Numb r City, Town or Village Lan ®Burial Date Cemetery or Crematory r= OS) 1 1 20 t ST. ALPHONSUS CEMETERY ❑Entombment Address ,[]Cremation Town of Queensbury,NY Date Place Removed z ri Removal and/or Held and/or Address Ei Hold ST. ALPHONSUS CEMETERY TB Date Point of a. 0 Transportation Shipment (!) by Common Destination Q Carrier Disinterment Date Cemetery Address Re'intermen+ I Date ' Cemetery Address 1 - 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 tU 0' Permission is h reby granted to dispose of the human remains described above as indicated. Date Issued 5 Registrar of Vital Statistics a_ "e_ 1)1 - --/ (signature) District Number 6 �7� Place �,�� �i�x I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ui Date of Disposition 134 t 3 Place of Disposition 5 4 Ai P1-)p,St. s Q U e e%t b,^y Alf`! (address) ,Z 111 CO te (sectioI (lot number) (grave number) C Name of Sexton or Person in Charge of Premises i t'44 k Q (please print) W Signature Title PrI ay..A`I (over) DOH-1555 (02/2004)