Loading...
Ellis, Francine i . . ) NEW YORK STATE DEPARTMENT OF HEALTH ft 117 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Francine Marie Ellis Female 1 Date of Death Age If Veteran of U.S. Armed Forces, June 1, 2017 59 War or Dates wPlace of Death Hospital, Institution or City, Town or Village Glens Falls Street Address 10 Elizabeth St. W Manner of Death X❑Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending a Circumstances Investigation Medical Certifier Name Title Colleen Quinn, M.D Address 9 Carey Rd. �Queensbury, NY 12804 D Certificater Filed (1 j ENS FALLS District Numbet��� RegisteyjV� ber Ci own or Village 61,G :° ❑Burial Date Cemetery or Crematory June 5, 2017 Pine View Crematorium ❑Entombment Address a®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed 7 ❑ Removal and/or Held and/or Address Hold t Date Point of Transportation Shipment a/', by Common Destination C. Carrier [I] Disinterment Date Cemetery Address ElReinterment 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 I- Remains are Shipped, If Other than Above 2 Address Ce Permission is hereby granted to dispose of the human remains described above al indicated. Date Issued 6 15 l i 7 Registrar of Vital Statistics C,t_k--).`p. �� -- (signature) ,_ District Number 560 / Place 6 UA.,srick115 J N y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 06/05/2017 Place of Disposition Quaker Road Queensbury,NY 12804 (address) t (section) /,/(lot number) (grave number) cl Name of Sexton or Person in Charge of Premises G�I(tr� r Spina,z, (pie se print) Signature ( Title F IlRioII. (over) DOH-1555 (02/2004)