Loading...
McConnell, Audrey I 11 Al NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit :' Name First Middle Last Sex . Audrey McConnell Female ti•!•: Date of Death Age If Veteran of U.S. Armed Forces, . June 10, 2014 88 War or Dates iPlace of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X Natural Cause Accident I I Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Derek Smith '•: Address :;:r; 100 Park Street,Glens Falls,NY 12801 Death Certificate Filed District Number RegisrJmber ▪:•:, City, Town or Village Glens Falls 5601 ❑Burial Date Cemetery or Crematory June 11, 2014 Pine View Crematorium ❑Entombment Address ❑x Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address F' Hold N O Date Point of NI ]Transportation Shipment 3 by Common Destination Carrier Disinterment Date Cemetery Address 1-1 Reinterment Date Cemetery Address :•:.: Permit Issued to Registration Number ::i Name of Funeral Home Regan & Denny Funeral Home 01444 ▪r▪ Address 94 Saratoga Avenue, South Glens Falls,NY 12803 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 human remains d sscriibbed ov indicated. Date Issued D(o`//2o/y Registrar of Vital Statistics j;.; (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition &lily' Place of Disposition a✓tated C.14*t4olali.-- 2 (address) W co O (section) (lo mber) (grave number) pName of Sexton or Person in Charge of Premises k4L Jews Z (please print) W Signature 4... Title EJ1/r De (over) DOH-1555(02/2004)