Loading...
Connery, Priscilla NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section -N Burial - Transit rermit Name First Middle Last Sex Priscilla B. Connery Female Date of Death Age If Veteran of U.S. Armed Forces, September 27, 2011 81 War or Dates Place of Death Hospital, Institution or Lii City, Town or Village Fort Edward Street Address FORT HUDSON HEALTH CARE FAC. W Manner of Death 0 Natural Cause ElAccident 0 Homicide n Suicide 0 Undetermined ❑ Pending Circumstances Investigation Ill_ Medical Certifier Name Title CI Robert L Evans DO, Address 1 Irongate Center Glens Falls, NY 12801 Death Certificate Filed District Number Re inter Number City, Town or Village .6-253- ❑Burial Date Cemetery or Crematory September 29, 2011 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z El Removal and/or Held and/or Address a Hold Pine View Crematorium 0 Date Point of 0;❑Transportation Shipment 0 by Common Destination O Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address Ell Reinterment 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 t Remains are Shipped, If Other than Above • Address CT Permission is h eby ranted to dispose of the human ains desc ibed ab ve as indicate . Date Issue +// Registrar of Vital Statistic�� (sigriii) District Numbe6>5 PlaceAlun t ��Ex.4 ▪ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W -Date of Disposition 10 lb Place of Disposition ALti to..) C.f lofivw— (address) W. EC (section) (lot number) (grave number) c` Name of Sexton or Pe n in Charge f Premises 4--,s4,,p,Ltr ce:01,911- Z (ple`ase print) W Signature Title Cs7e rno>9 (over) DOH-1555 (02/2004)