Loading...
Canary, Alida NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Trans t Permit Name First Middle Last Sex Alida Joan Canary Female Date of Death Age If Veteran of U.S. Armed Forces, April 10, 2016 54 War or Dates i-- Place of Death Hospital, Institution or WCity, Town or Village Hudson Falls Street Address 28 Poplar Street Ca Manner of Death J Natural Cause Accident Homicide Suicide Undetermined Pending IliU Circumstances Investigation L Medical Certifier Name Title Roland T. Phillips, M.D. Dr. Address 6 Care Lane Saratoga Springs, NY 12866 Death Certificate Filed District Number Register Number City, Town or Village S'7 a (o t ,` ❑Burial Date Cemetery or Crematory April 12, 2016 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed zriRemoval and/or Held }. and/or Address 1:: Hold N Date Point of Transportation Shipment Cl) by Common Destination C 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 H r Remains are Shipped, If Other than Above 2 Address CC W'« M. Permission is hereby granted to dispose of the human remains M,cribed above as indicated. Date Issued V- if /6 Registrar of Vital Statistics (signature) District Number 9 72h Place v I certify that the remains of the decedent identified a ove were disposed of in accordance with this permit on: W; Date of Disposition 04/12/2016 Place of Disposition Quaker Road Queensbury,NY 12804 W (address) CO Ce (section) di,(lot number) (grave number) 0` Name of Sexton or Person in Charge Premises JgAnt/n z /ease print) W Signature G-2 Title (1?-F Ur92 (over) DOH-1555 (02/2004)