Loading...
Morrissey, Diana NEW YORK STATE DEPARTMENT OF HEALTH' . , _, #Vital Records Section Burial - TransitVt; rmit Y Name First Middle Last Sex ;= Diana Lynn Morrissey Female Date of Death Age If Veteran of U.S. Armed Forces, June 21, 2017 55 War or Dates � Place of Death Hospital, Institution or ' City, Town or Village Albany Street Address Albany Medical Center Manner of Death Natural Cause 0 Accident 0 Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name frtT:Itle avivl0n Address D h Certificate Filed J District Number Regis er Number �" i own or Village Alt\o&,z / 33 })'❑Burial Date ( Cemetery or Crematory Pine View Crematorium 41,.4,❑Entombment Address 2,®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of Transportation Shipment E by Common Destination ACarrier af ❑ Disinterment Date Cemetery Address ❑ 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 jName of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is h reby ranted to dispose of the human mains describe above as indicated. l7L.,. Date Issued a 3 20/ Registrar of Vital Statistics (signa ure) .' District Number Place g 0 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: t:- a Date of Disposition 6/L7 1 j1Place of Disposition Quaker Road Queensbury,NY 12804 2: (address) 'w; Et (section) /�/(lot number) c (grave number) gr Name of Sexton or Person in Charge of Premis L rins �L04 (p1 irk, print 4 Signature Title nt (over) DOH-1555 (02/2004)