Loading...
Cornell, Betty NEW YORK STATE DEPARTMENT OF HEAI.TH t 7,1 g Vital Records Section / _ Burial - Transit Permit Name First Middle Last Sex Betty Louise Cornell Female Date of Death Age If Veteran of U.S. Armed Forces, May 31, 2012 96 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address w Manner of Death 0 Natural Cause ill Accident E Homicide El Suicide ❑ Undetermined El 1--I Pending CircumstancesInvestigation W: Medical Certifier Name Title Ct Trevor A. Litchnase, M.D Address 2 Broad Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village lP<---) 7 5� 0 Burial Date Cemetery or Crematory June 4, 2012 Pine View Crematorium ;,0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held O and/or Address H Hold (1) Date Point of ❑ Transportation Shipment by Common Destination Carrier Date Cemetery Address ❑ Disinterment ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I- Remains are Shipped, If Other than Above 2 Address rt u 'IL" Permission is hereby granted to dispose of the human rem ins described ab v as indicated. Date Issued ,-aoi L. Registrar of Vital Statistics 1. (signature) District Number 66 5--, Place ( `.�( _A_- 3 7/ 1� I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: II• w Date of Disposition ;/Slit Place of Disposition Pim i.1 Creitr fits-- 2 (address) 11.1 CO ft (section) !liti (lot number) �, (grave number) ▪ Name of Sexton or Person in C arge of Premises ��`p�`� �"""� I'p/ease print) W Signature ILTitle Cne 6Pt16'2 (over) DOH-1555 (02/2004)