Loading...
McAuliffe, Christina co 71V NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit +�� Name First Middle Last Sex Christina McAuliffe Female Date of Death Age If Veteran of U.S. Armed Forces, December 16, 2015 64 War or Dates NA Place of Death Hospital, Institution or City, Town or Village North Creek Street Address Adirondack Tri County Nursing Home Manner of Death Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Jas F. Hindson MD Address x� 112 Ski Bowl Rd. North Creek, NY 1245 3 Death Certificate Filed District Nu bes Registe Number ''r City, Town or Village 5 �. 9 Town of Johnsburg � `�_ �0 ❑Burial Date Cemetery or Crematory December 18, 2015 Pine View Crematorium ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address H Hold W O Date Point of N Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address g Permit Issued to Registration Number r� Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 •4 Address ;{ 407 Bay Road, Queensbury, NY 12804 r; ' Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 0" Permission is hereby granted to dispose of the human re 'ns de ribed bove as ii c ed. .:.s 'ti; Date Issued )2'" lg' )� Registrar of Vital Statistics :.;} (signature) '''. District Number 64 Place `� S 10, O. I certify that the remains of the decedent identified above werllisposed of in accordance with this permit on: W Date of Disposition /2-)-/j Place of Disposition pine i/,"eU /24r1 sey W (address U) IX (section) (lot number)/ (grave number) Q Name of Sexton or P rson in Charge of Premises J L.f,�,i t '4is?4t-4.e 'Z (please print) Signature ��� Title G./�esei G-f'D ,— (over) DOH-1555(02/2004)