Loading...
Kelly, Loretta �`, c 3 v NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit :3 Name First Middle Last Sex Loretta M. Kelly Female Date of Death Age If Veteran of U.S. Armed Forces, =g°x December 23,2016 82 War or Dates Place of Death Hospital, InstitutiorWhrren Center For Rehabilitation And j City, Town or Village Queensbury Street Address Nursing :0. Manner of Death I XI Natural Cause Accident I I Homicide Suicide Undetermined Pending —Circumstances —Investigation lit Medical Certifier Name Title , Roslyn Socolof Address 7;9 Carey Rd.,Queensbury,NY 12804 Death Certificate Filed District Number l''egi�tNumber i City, Town or Village Queensbury 5657 I ❑Burial Date Cemetery or Crematory ❑Entombment December 27,2016 Pine View Crematory Address E1 Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address H Hold N 0 Date Point of N I a. I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number G Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 , Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ,, Permission is hereby granted to dispose of the human -e ins described bove as indicated. Date Issued 1 '-1 bOK.3 Registrar of Vital Statistics -ti (L -''', , (signature) -_t District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition /2%29p6 Place of Disposition /-�/�L�v1 & C�fe�1 a, V W / (address) rn Q (section) J fiat number) (grave number) ZName of Sexton jr Person in Charge of Premises t,1,1 ra v( r1ayvn C._Glie (please print) W Signature �� Title U fdvric4.�csr (over) DOH-1555 (02/2004)