Loading...
Allen, Cecil NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit ._ Name First Middle Last Sex Cecil Henrietta Allen Female Date of Death Age If Veteran of U.S. Armed Forces, Au•ust 10, 2016 102 War or Dates I Place • 9__th Hospital, Institution or W. City, town •r Village Queensbury Street Address 88 Boulevard Mann- of Death 0 Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending LLI Circumstances Investigation W Medical Certifier Name Title Ci Gerald F Abess MD, Address 3 Irongate Ctr. Glens Falls, NY 12801 _ Death ciiEt Yicate Filed A District Number Re ter Number City, own r Village LA,ee;IS bW'i 5(051 (�j ®Burial Date Cemetery or Crematory August 15, 2016 WEST GLENS FALLS CEMETERY ❑Entombment Address ['Cremation Main St. Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address E Hold WEST GLENS FALLS -CO. Date Point of CEMETERY pn Transportation Shipment CO by Common Destination CI Carrier Date Cemetery Address Li Disinterment ❑ Reinterment Date Cemetery Address 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 Remains are Shipped, If Other than Above Address IX Permission is hereby granted to dispose of the human rent4 d scribe o ' di ated. Date Issued - (?--((p Registrar of Vital Statistics (signatu ') District Number c4 1 Place '�0 y. (-=' tag L,--j 1.E,A 4 , I certify that the remains of the decedent identified abov ?vere disposed of in a •- - ith this permit on: W Date of Disposition 08/15/2016 Place of Disposition ain St. Queensbu , :i 2 (address) LU Allen Family Plot, West Glens Falls Ct (section) (lot number) (grave number) 0 Name of Se n or Person in Charge of Pre . es Connie L. Goedert ego UlC� (please print) Signature Title Cemetery Superintedent (over) DOH-1555 (02/2004)