Loading...
McCrea, Dale NEW YORK STATE DEPARTMENT OF HEALTH , Vital Records Section Burial - Transit Permi _ Name First Middle Last Sex Date Ann McCrea Male Date of Deathtzt Age If Veteran of U.S. Armed Forces, January 24, 2017 77 War or Dates tt` Place of Death Hospital, Institution or tJ. City, Town or Village Glens Falls Street Address Glens Falls Hospital iD' Manner of DeathLni Natural Cause Accident � Homicide � Suicide � Undetermined Pending Circumstances Investigation Medical Certifier Name Title Michael Fuller, M.D Address 100 Park Street Glens Falls, NY 12801 , Death Certificate Filed District Number Register Number 6a1 `' City, Town or Village I❑Burial Date Cemetery or Crematory 1 /2 7/2 01 7 Pii4eview) Qremat`nrium ag❑Entombmem Address [ICremation Town of Queensbury, NY Date Place Removed Removal and/or Held and/or Address Hold Pine View Crematorium Date Point of u. ❑Transportation Shipment 0' by Common Destination Carrier Disinterment Date Cemetery Address Li 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 Permission is hereby granted to dispose of the human remains described above as indicated. s Date Issued . if 27 b C 7 Registrar of Vital Statistics (.../j c, y r'& Li .),..A--/•.-Ncp". (signature) _; District Number 5 hot Place EE (-Q.,�'\s j - `\S l v 1' '14-:, I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tu Date of Disposition 01/27/2017 Place of Disposition ?last✓ Cr'a&tOt+ _ Z (address) ,iii : 0.0g (section) (lot number) SPI-id (grave number) tri Name of Sexton or Person in Charge of remises �/ s ' -$ (pl sse print)' ,^Signature A Title (pfMA. (over) DOH-1555 (02/2004)