Loading...
Corliss, Consuella NEW YORK STA;TE C?e 'ARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex „,; Consuella J. Corliss Female Date of Death Age If Veteran of U.S. Armed Forces, December 11,2015 87 War or Dates i Place of Death Hospital, Institution or City, Town or Village Street Address Glens Falls Hospital Manner of Death ❑X Natural Cause ❑Accident n Homicide n Suicide n Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Kyle S.Leonard Dr. Address } 161 Carey Road,Queensbury,NY 12804 ;, Death Certificate Filed Distri mbber Registe N m r f : City, Town or Village DpOt ❑Burial Date Cemetery or Crematory December 14, 2015 Pine View Crematorium ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address F' Hold N O Date Point of e) Transportation Shipment 'p by Common Destination Carrier u Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number rn Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom iRemains are Shipped, If Other than Above Address Permission is hereb granted to dispose of the human emains de cribed above as ind' atec. Registrar of Vital Statistics -772 d Date Issued /+� r7/7/. 9 �� �r% ' r) (signature) District Number , /) Place ��� `c�6 `// {f .�' (�= I certify that the remains of the decedent identified above were disposed of in accordan a with this permit on: uiDate of Disposition j2,_/6_�6— Place of Disposition J'P,�Q-vr c-N) r✓�'Grnc.for(address) W (I) W (section) /� (lot number) (grave number) pName of Sexton o Person in Charge of Premises -3, l i‹-v‘ C�a-✓14-a e W (please print) Signature Title G rG.n a.oh 7 at.SS;s a,,, (over) DOH-1555(02/2004)