Loading...
Smith, Emily 1 i NEW YORK STATE DEPARTMENT OF HEALTH . r ' ` Vital Records Section Burial - TransiPermit Name First Middle Last Sex Emily K. Smith Female Date of Death Age If Veteran of U.S. Armed Forces, January 2,2017 90 War or Dates -' Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital t Manner of Death Natural Cause Accident Homicide Suicide Undetermined Pending Ixl II II w, Circumstances Investigation di_ Medical Certifier Name Title G= Melissa Decker Address 9 Carey Road,Queensbury,NY 12804 Death Certificate Filed District Number Regi$ter Number t3 City, Town or Village Glens Falls 5601 ❑Burial Date Cemetery or Crematory January 4,2017 Pine View Crematory 0 Entombment Address ❑x Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z I 1 Removal and/or Held and/or Address L. Hold Cl) O Date Point of NTransportation Shipment pp by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ;`; Permit Issued to Registration Number =va; Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg, NY 12885 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above S: Address a Permission is hereby granted to dispose of the human re ains described ab ve as ind' ated Date Issued (,)i)b41 31 '/ Registrar of Vital Statistics (-7:2_, � _ 111 (signature District Number 566 / Place -Zei---/-t-,J Cc..--ed I certify that the remains of the decedent identified above were disposed of in accords a with this permit on: Z p � ui Date of Disposition I 1 id(r1 Place of Disposition eac i.r etc*.4t,�� 2 (address) W U) CC 0 (section) /`(lot number) (grave number) Op Name of Sexton or Person in Charge of P emises Gltt•, I�.r ,.'...Ill` Z (pll ase print) ill Signature tid Title Oifirrief._ (over) DOH-1555 (02/2004)