Loading...
Conklin, Teri NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit :(7,1 Name First Middle Last Sex { Teri Lee Conklin Female tt{ Date of Death Age If Veteran of U.S. Armed Forces, 1$ September 16, 2015 71 War or Dates n/a '';;J Place of Death Hospital, Institution or City, Town or Village Fort Edward, NY Street Address Fort Hudson Nursing Home Manner of Death ❑X Natural Cause ❑Accident ❑Homicide n Suicide n Undetermined Pending Circumstances Investigation Medical Certifier Name Title " Dr Daniel Larson,MD Address Queensbury,NY ;:; > Death Certificate Filed District Number Register Number l City, Town or Village Fort Edward 5755 ❑Burial Date Cemetery or Crematory September 17, 2015 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ ❑Removal and/or Held and/or Address !_ Hold CO O Date Point of N ['Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address 3;1, Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 i' Address fir: 53 Quaker Road,Queensbury, NY 12804 ''J?f Name of Funeral Firm Making Disposition or to Whom '' Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the hu ns descrbed b e s indicated. ! Date Issued q-(,"15 Registrar of Vital Statistic ‘ 1 (signature) fl District Number 5155 Place-nrsityik. 0.6 ea(A)CIA-CI I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition g/16116 Place of Disposition 24SL Cri orw-s W (address) CO re (section) /I lot number) (grave number) pName of Sexton or Person in Charge of Premises `A',Jr •� `Z4 (please print) Signature % Title ll'PShiP/M,. (over) DOH-1555(02/2004)