Loading...
Dennison, Susan NEW YORK STATE DEPARTMENT OF HEALTH 411 l ' Vital Records Section Burial - Transit Permit Name First Middle Last Sex Susan Marie Dennison Female Date of Death Age If Veteran of U.S. Armed Forces, October 2, 2011 60 War or Dates F- Place of Death Hospital, Institution or ujCity, Town or Village Hudson Falls Street Address 106 Oak Street W W Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined El Pending Circumstances Investigation W Medical Certifier Name Title James North, M.D Address 100 Broad St. Glens Falls, NY 12801 Death Certificate Filed _J�l�-d�¢vx. �i..c� District S Number Register Number City, Town or Village 7�1p co ❑Burial Date Cemetery or Crematory October 4, 2011 Pine View Cemetery ❑Entombment Address ®Cremation Quaker Rd, Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held • and/or Address "i= Hold Date Point of • ❑Transportation Shipment ft) by Common Destination Ci 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 I— Remains are Shipped, If Other than Above 2 Address CC W ' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued d 3, // Registrar of Vital Statistics m0� - (signature) District Number 5-' , Place (J..it,e, �, z , /16 /a8;gyp • I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition 1Q-5- it Place of Disposition IRhe Cr-9WICCLC �'�►� (address) (section II (lot number) (grave number) O Name of Sexton or Person in Charge f Premises I i mn`ct 1 uyle 'e (please print) W Signature Title ("Iv'c��oir SSA- . (over) DOH-1555 (02/2004)