Loading...
Hall, Carol Hnti NEW YORK STATE DEPARTMENT OF HEALTN� IIVital Records Section Burial - Transit Permit Name First Middle Last Sex Carol A. Hall Female Date of Death Age If Veteran of U.S. Armed Forces, July 2,2015 58 War or Dates t.,. Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital LL1. Manner of Death IXI Natural Cause I I Accident I I Homicide Suicide Undetermined Pending Circumstances Investigation Q_ Medical Certifier Name Title Robert W. Sponzo Address 102 Park St,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number ' City, Town or Village Glens Falls 5601 3?ci ❑Burial Date Cemetery or Crematory Entombment July 6, 2015 Pine View Crematory Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold Cl) O Date Point of N I I Transportation j Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom F- Remains are Shipped, If Other than Above M Address IX Permission is hereby granted to dispose of the human remains described above as ind'cated. Date Issued ' / 6 / IS Registrar of Vital Statistics tA.)e,t.A, Q L (signature) District Number 5601 Place Glens Falls. N I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z wi Date of Disposition 7/1 p hi'S Place of Disposition i� , errata 2 (address) COUJ Z0 (section) (lot numbe (grave number) Name of Sexton or Person in Charge of Premises I:,}A � W '(please print) Signature - Title IItE (over) DOH-1555 (02/2004)