Loading...
Hall, Carolyn .. 7 r • L, NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Carolyn M. Hall Female Date of Death Age If Veteran of U.S. Armed Forces, March 5,2017 58 War or Dates _ Place of Death Hospital, Institution or City, Town or Village Granville Street Address Haynes House Of Hope Manner of Death i x i Natural Cause n Accident Homicide Suicide 1 Undetermined Pending Circumstances Investigation us Medical Certifier Name Title 0 Aqeel Gillani MD Address . CR Wood Cancer Center, 102 Park St.,Glens Falls,NY 12801 Death ificate Filed District Number Register Number City, ow or Village GlKc4.Ndll l 57.56 i i ❑Burial Date Cemetery or Crematory March 10,2017 Pine View Crematory 0 Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed OZ i l Removal and/or Held and/or Address ▪ Hold Cl, O Date Point of 351 I Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number 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 Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued b 3 I b-110.0 17 Registrar of Vital Statistics a tee (si nature) District Number S 7 s(, Place nuAl p F G AN J iu \ N'l I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z 1,11 Date of Disposition 3 /a i 7 Place of Disposition ph a,„7 .,,,i G c,„- , ,- W (address Cl) cc (section) 1 (Jot number) (grave number) Q• Name of Sexton or P on i Charge of Premises J /L.,. ,6-,�, C,a,�nc e Z (please print) W Signature Title G/ ✓lcv j,r— (over) DOH-1555 (02/2004)