Loading...
Kelly, Bernice -73 NEW YORK STATE DEPARTMENT OF HEALTH ff 5 Vital Records Section . ts Burial - Transit Permit Name First Middle Last Sex Bernice Kelly Female Date of Death Age If Veteran of U.S. Armed Forces, October 26, 2012 81 War or Dates ZPlace of Death Hospital, Institution or w City, Town or Village Glens Falls Street Address Glens Falls Hospital 0 Manner of Death X❑ Natural Cause ❑ Accident ❑Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name Title d Suzanne Blood, M.D. Dr. Address 14 Manor Drive Queensbury, NY 12804 Death Certificate Filed District Numbers Reg it r Number City, Town or Village Q�, 2 (�1 ❑Burial Date Cemetery or Crematory October 29, 2012 Pine View Crematorium 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed O ❑ Removal and/or Held and/or Address Hold f1) Date Point of a0 Transportation Shipment 0) by Common Destination E Carrier Date Cemetery Address El Disinterment Date Cemetery Address ❑ Reinterment 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 b Remains are Shipped, If Other than Above 2 Address W'' L. Permission is hereby granted to dispose of the human remains describ b e ind' Date Issued /O/2 /201L Registrar of Vital Statistics (signature) District Number `j601 Place of&. 2„o AA, /0' ▪ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: of Date of Disposition 10-ri-i1 Place of Disposition 4?,4tL4J (, tarj� 2 (address) W CO (section) (lot number'' (grave number) 0- Name of Sexton • Person in Ch ge of Premises At'1.111.. `3 i"'4'1 a (please print) l W Signature u't e— Title r Ag (over) DOH-1555 (02/2004)