Loading...
Kelley, Sally NEW YORK STATE DEPARTMENT OF HEALTH i A 323 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Sally Kelley Female Date of Death Age If Veteran of U.S. Armed Forces, June 23, 2012 63 War or Dates I— Place of Death Hospital, Institution or ' City, Town or Village Queensbury Street Address 82 Main Street W W' Manner of Death 1771 Natural Cause Accident 0 Homicide 0 Suicide 0 Undetermined 0 Pending ,; Circumstances Investigation CI Medical Certifier Name Title MD J MIHINDU, Address 20 Murray Street Glens Falls, NY 12839 Death Certificate Filed District Number Register Number City, Town or Village 510 'y 0 Burial Date Cemetery or Crematory June 26, 2012 Pine View Crematorium 0 Entombment Address Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z El Removal and/or Held and/or Address . Hold O Date Point of flTransportation Shipment 0 by Common Destination Carrier Disinterment Date Cemetery Address 111:1Reinterment 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 f— Remains are Shipped, If Other than Above 2 Address W 11' Permission is herebygranted to dispose of the human re p r�'iains d scribed bo as indicated. Date Issued (o_ o..;._10,L Registrar of Vital Statistics � I��t \ ' (signature) District Number c s--7 Place ikc,.ei.z - I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W; Date of Disposition (.(U,112 Place of Disposition �wu144 Crrirettfo r w*- 2 (address) W 0 r4 (section) II (lot number) ,- (grave number) pName of Sexton or Person in Charge f PremisesA f�^r��� 3 Cwt�� W . r(please print) Signature Title Clt '` dt (over) DOH-1555 (02/2004)