Loading...
Ellsworth, Mary NEW YORK STATE DEPARTMENT OF HEALTH a ,; et1:3 Vital Records Section Burial - Transit Permit tiii Name First Middle Last Sex 00. Mary Elizabeth Ellsworth Female Date of Death Age If Veteran of U.S. Armed Forces, March 19, 2017 88 War or Dates Place of Death Hospital, Institution or ut City, Town or Village Glens Falls Street Address tifM• anner of Death mil Natural Cause Accident El Homicide Suicide riUndetermined El Pending iqt Circumstances Investigation Lit M• edical Certifier Name Title Patricia Auer, Address 41, Queenbury Hudson Headwaters, 12894 Death Certificate Filed District Number Register Number City, Town or Village 5601 J77, • ❑Burial Date Cemetery or Crematory March 22, 2017 Pine View Cremat m Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held and/or Address Hold Date Point of 4.4k ❑Transportation Shipment by Common Destination C:' Carrier 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 Name of Funeral Firm Making Disposition or to Whom '__K Remains are Shipped, If Other than Above Address 144 �t, Permission is hereby granted to dispose of the human remains described above as indicated. - -• - Date Issued 3>22/ 1 -, Registrar of Vital Statistics l f .9 1 3 `",�;CA.A. y , A. (signature) District Number 5601 Place 6 �`^s Fu\\s fU „,,,,,, I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: iti Date of Disposition 03/22/2017 Place of Disposition Quaker Road Queensbury,NY 12804 ?they`.) ,c,f (address) ilk NY c (section) ` (lot number) (grave number) Name of Sexton -P n Charge of Premises /AI/ ✓t 6a--v✓C�G4. (p/ease pri t) Signature ',,A- Title C 6.- r / (over) DOH-1555 (02/2004)