Loading...
Ciezenski, Ellen - NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit .- Name First Middle Last Sex Ellen I. Ciezenski Female Date of Death Age If Veteran of U.S. Armed Forces, November 21,2016 73 War or Dates NA Place of Death Hospital, Institution or • City, Town or Village Town of Queensbury Street Address 1040 West Mountain Rd. Manner of Death g Natural Cause n Accident n Homicide n Suicide Undetermined Pending { Circumstances Investigation '. Medical Certifier Name Title Eric Pillemer MD Address 100 Park St.Glens Falls,NY 12801 4 Death Certificate Filed Di ct Number RegisterrThimber City, Town or Village Town of Queensbury,NY �(gsl t S : ❑Burial Date Cemetery or Crematory November 25, 2016 Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ❑Removal and/or Held and/or Address Hold tO 0', Date Point of N?❑Transportation Shipment p by Common Destination Carrier ❑Disinterment Date Cemetery Address El Reinterment Date Cemetery Address { Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address • 53 uaker Road ueensbur ,NY 12804 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 remains described ve aV indicated. n Date Issued I 1 �,`f 1pRegistrar of Vital Statistics - _ �-C 1 (signature) pi District Number L5c") Place I 6 1_,_...Th --)--(. �- l„ 0. I certify that the remains of the decedent identified above were disposed of in accorda ce wit this permit on: z n W di,:Date of Disposition !jj"Z$IIL. Place of Disposition U,,.w f'elli a,,.- (address) CO W. (section) (lot number) (grave number) / 00 Name of Sexton or Person in Charge of Premises `/s .SPAl Z ( lease print) W Signature of 9 Title r '� C, (over) DOH-1555(02/2004)