Loading...
Kelly, Elizabeth i. NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit -r Name First Middle Last Sex Elizabeth Jean Kelly Female viz Date of Death Age If Veteran of U.S. Armed Forces, `< December 1,2016 90 War or Dates Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home Manner of Death Medicl Cer X Natural Cause Accident Homicide n Suicide Undetermined n Pending Circumstances Investigation v . <--- Ida ' Cbtiti a Name Title : & \..e.cs -4:Lir i..).1 :r Death Certificate Filed / District Number Register Number %3 City, Town or Village Fort Edward,NY 5755 ®Burial Date Cemetery or Crematory December 5, 2016 Pine View Cemetery ❑Entombment Address ❑Cremation - Quaker Road,Queensbury,NY 12804 Date Place Removed ZZ ❑Removal and/or Held and/or Address H Hold N O Date Point of N ❑Transportation Shipment 'p by Common Destination Carrier pi Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number I Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 . Address '' 407 Bay Road, Queensbury, NY 12804 >: Name of Funeral Firm Making Disposition or to Whom �,� r< Remains are Shipped, If Other than Above ,may Address V Permission is hereby granted to dispose of the hum ' s describ d aaIove as dicated. -sa � Oplq) Y��;� Date Issued � Registrar of Vital Statistic (signature) ;,A .------- eds-oevt_d_ District Number sq65 Place I b--10-)k 0'6 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 1 2/5/1 6 Place of Disposition Pine View Cemetery, Queensbury, NY 2 (address) N Seneca 13C 2 ♦Y (section) (lot number) (grave number) O Name of Sex or Person in Charge of Premis Connie T•_ GO iprt G Z (please print) Ill Signature Title Cemetery Superintendent (over) DOH-1555(02/2004)