Loading...
Spellacy, Julie NEW YORK STATE DEPARTMENT OF HEALTH '' it 7/i Vital Records Section Burial - Transit Permit 51, Name First Middle Last Sex Julie Ann Spellacy Female Date of Death Age If Veteran of U.S. Armed Forces, 3 ,, September 28, 2018 59 War or Dates Place of Death Hospital, Institution or W` City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death❑Natural Cause ❑ Accident LiHomicide ❑ Suicide ❑ Undetermined ri❑ Pending Circumstances Investigation W Medical Certifier Name Title C Robert Evans, Address One Irongate Center Glens Falls, NY 12801 Death Certificate Filed District NumbL;,y _` Register Number City, Town or Village 1-u r`' ❑Burial Date Cemetery or Crematory ❑Entombment Address ❑Cremation Date Place Removed '° Removal and/or and/or Held Hold Address fib Date Point of '0 Transportation Shipment by Common Destination Carrier 0 Disinterment Date Cemetery Address 6 ❑ Reinterment Date Cemetery Address 00 44 Permit Issued to Registration Number '., Name of Funeral Home Carleton Funeral Home, Inc. 00281 4„304 Address 004 Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom y Remains are Shipped, If Other than Above Address :a ,, Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 10 I-2-12Zlcc Registrar of Vital Statistics �� �' t,0- Adir- -" (signature) District Number (gyp I Place 6 u-A"s Feik `1 Sl LI certify that the remains of the decedent identified above were disposed of in accordance with this permit on: a Date of Disposition 1 /3 I ig Place of Disposition i L., iri di', Zi:- (address) U' (section) (loumber,) � (grave number) Z Name of Sexton or Person in Charge of Premises ( r'� L' 14Aitt (please rint) Signature IY 4 Title I/ t1142 (over) DOH-1555 (02/2004)