Loading...
Hauser, Priscilla • NEW YORK STATE DEPARTMENT OF.HEALTH 13' 1 Vital Records Section 1 f Burial - Transit Permit t - Name First Middle Last Sex Priscilla Rose Hauser Female Date of Death Age It Veteran of U.S. Armed Forces, 07/ 0/2012 70 ye War or Dates No _ I- Place ot Death Hospital, Institution or till 'City, To vraxx SchenectadyStreet Address Ellis Hospital 0 Manner o eath El Natural Cause Accident Homicide Suicide Undetermined Pending ILL V Circumstances Investigation ui Medical Certifier Name Title Anthony lannuncino M D Address 124 Rosa Rd, Schenectady, N Y 12308 Death Certificate Filed District Number Register Number City, Tow Vj ; x SchPnPctarly 4601 667 iyio Burial Date Cemetery or Crematory []Entombment 07125I2012 Pine View Crematory Address ` Q remation Queensbury. N Y Date Place Removed 2 Removal and/or Held fl❑and/or � AddressLT f Hold 0 Date Point of llL 0Transportation Shipment G>. by Common Destination Carrier Q Disinterment Date Cemetery Address iffiQ Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01203 Address • 11 Lafayette Street, Queensbury, New York Name of Funeral Firm Making Disposition or to Whom f4i, Remains are Shipped, If Other than Above Address tt l4 It Permission is hereby granted to dispose of the human remains de ibe abo as,i ' ted. Date Issued 07/23/2012 Registrar of Vital Statistics '� i (pignature) District Number 4601 Place Schenectady kI certify that the remains of the decedent identified above were disposed of in accordance with this permit on: � r` tu Date of Disposition -)-ZL-it Place of Disposition -RAW C'ro-lorfv1.- 2 (address) ill CO CC (section) (lot number) (grave number) 0 0 Name of Sexton or Person in Charge o Premises r ) r' Sl, h' f(please print) Signature AL__ Title CtiM -i4C, (over) DOH-1555 (02/2004)