Loading...
Smith, Elaine `—' r r 7 NEW YORK STATE DEPARTMENT OF HEALTH et R Vital Records Section Burial - Transit Permit Name First Middle Last Sex Elaine Marie Smith Female Date of Death Age If Veteran of U.S. Armed Forces, March 14, 2013 44 War or Dates I Place of Death Hospital, Institution or City y TownVillage, or age Glens Falls Street Address Glens Falls Hospital WManner of Death AccidentEll Natural Cause 0 Homicide Suicide Undetermined Pending U. Circumstances Investigation W Medical Certifier Name Title Jennifer Phoenix, PA Address Hudson Headwaters Fort Edward Fort Edward, NY 12828 Death Certificate Filed District Number Register Number City, Town or Village ❑Burial Date Cemetery or Crematory March 18, 2013 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z Removal and/or Held and/or Address E Hold C 3 Date Point of j, El Transportation Shipment CO by Common Destination I6 Carrier Disinterment Date Cemetery Address 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 }- Remains are Shipped, If Other than Above 2 Address U 13' Permission is hereby granted to dispose of the human remains described above as indicated. .Date Issued .V i cs ( I:3 Registrar of Vital Statistics LA)CIA.lb- Q, W (signature) District Number 5 G0 t Place '6, S c-U k\ s N y i I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ui Date of Disposition3--c)O- u Place of Disposition //wit_ V; dalt074/rhee-- 2 W (address) (40 (section) � /]lot number) (grave number) a Name of Sexton Per on in r e of Premises S/ /1Gw� i (pllease print) /] ) al Signature i Title rr � �s � As T (over) DOH-1555 (02/2004)