Loading...
Leary, Phyllis NEW YORK STATE DEPARTMENT OF HEALTH 36 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Phyllis Anne Leary Female ' Date of Death Age If Veteran of U.S.Armed Forces, April 19, 2015 72 War or Dates Place of Death Hospital, Institution or ,' City, Town or Village Kingsbury Street Address 6 Devine Dr ' Manner of Death X❑ Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending W. U Circumstances Investigation al M• edical Certifier Name Title O William Borr `- .ntain Health Care Facility Queensbury, NY 12804 D• eat -J. '-: e Fii ,- , �.. 1 District Number Register Number a City, own •r V liege 12804 Ys c. 5 7 '. S ❑Buria Date , Cemetery or Crematory El Entombment _ Pine Vew Crematorium Entombment Address ®Cremation Queensbury,NY� _ Date Place Removed • ❑ Removal and/or Held and/or Address ___ — E Hold St. Paul's Cemetery CO Date Point of as ['Transportation Shipment N by Common Destination O 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 . Remains are Shipped, If Other than Above N Address CC W'',', 777.':: Permission is hereby granted to dispose of the human remai described above as indicated. Date Issued ' -),)_a o / c Registrar of Vital Statistics � �, '"`.r_a_ Ce 0 7---- (signature) District Number 3 7(o a. Place 1ocli t1 B 1 S ham, r i I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ti Date of Disposition iii ail or Place of Disposition Queensbury,NY 12804 .Q (address) i , (section) (lot number) (grave number) ' �E,„,,,or Cat Name of Sexton or Person in Charge of Premises . !�. ,✓�(please print) Signature A - ,._ Title rritk (over) DOH-1555 (02/2004)