Loading...
Pratt, Elizabeth NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section f Name First Middle Last Sex Elizabeth • Ella Pratt female Date of Death Age If Veteran of U.S. Armed Forces, Sept. 10. 2011 62 War or Dates -0- Place of Death Hospital, Institution or City, 8E /i� e Glens Falls Street Address Glens Falls Hospital rl� � CI Manner of Death® Natural Cause 0 Accident 0 Homicide Suicide Undetermined Pending Circumstances Investigation ILI Medical Certifier Name Title el Christopher Hoy, MD Address 102 Park St. Glens Falls, NY 12801 Death Certificate Filed District Number Reg rNber City, 4E)i Glens Falls 5601 �� ❑Burial DateSep. 2011 Cemetery or Crematory Pine View Crematorium 13, ❑Entombment Address ®Cremation Tn of Queensbury, NY Removal Date Place Removed z and/or Held and/or .�^',, Hold Address Date Point of 0i. ❑Transportation Shipment 0 by Common Destination 5 Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to RegistratiQr Number Name of Funeral Home Carleton Funeral Home, Inc. ODU 1 Address Hudson Falls, NY Name of Funeral Firm Making Disposition or to Whom II- Remains are Shipped, If Other than Above 2 Address W' 0l' Permission is her y anted to dispose of the huma •mains scribed aQove as indi ated. Date Issued �3� � Registrar of Vital Statistics / , , 4 41 — e`e_____ (signature) District Number 5601 Place City of G -ns Falls, NY I certify that the remains of the decedent identified above -re disposed of in accordance with this permit on: w Date of Disposition 11 iy f it Place of Disposition f iattuv C 0(OP. W (address) CO a' (section) (lot number) (grave number) in Name of Sexton or Person • harge of Pr raises dt&sk S„** Z please print) W Signature Title CDC AJIto12 (over) DOH-1555 (02/2004)