Loading...
Nace, Elizabeth NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit r- , Name First Middle Last Sex Elizabeth Greer Nace Female Date of Death Age If Veteran of U.S. Armed Forces, August 3, 2016 65 War or Dates F-` Place of Death Hospital, Institution or WCity, Town or Village Queensbury Street Address 30 Owen Avenue W Manner of Death Natural Cause ❑ Accident ❑ Homicide El Suicide ❑ Undetermined ❑ Pending W Circumstances Investigation W Medical Certifier Name Title 0 Timothy Murphy, Address 52 Haviland Ave Glens Falls, NY 12801 " Deat - . cate File �-� ' � District Number R 'ster Number ` a , Ci , Tow o Village�--X L` A4) o(S- n c) ' 0 B Date Cemetery or Crematory ❑Entombment Address ❑Cremation :v Date Place Removed ❑ Removal and/or Held • and/or Address I- Hold to Date Point of IL ❑Transportation Shipment tl!' by Common Destination Carrier tilt 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 W Remains are Shipped, If Other than Above $l Address Cel LtI Permission is hereby granted to dispose of the human ren ins described aboy 141dicated. Date Issued 21 S l,)U (� Registrar of Vital Statistics _1c._ Q, u a1-______ ,---_______ (si tune) District NumbercL - ) Place � CD Cj«�, Q- I certify that the remains of the decedent identified above were disposed of in acco ance with his permit on: Lll= Date of Disposition 08/08/2016 Place of Disposition W (address) Clo (section) Ai(lot number) S (grave number) • Name of Sexton or Person in Charg of Premises a[w:rtyi�- E" z (pl se print) W Signature a Title ( +t --q (over) DOH-1555 (02/2004)