Loading...
Aurelia, Irene NEW YORK STATE DEPARTMENT OF HEALTI-1 t Jv Vital Records Section Burial - Transit Permit Name First Middle Last Sex Irene Ann Aurelia Female Date of Death Age If Veteran of U.S. Armed Forces, November 30, 2013 92 War or Dates Place of Death Hospital, Institution or iii City, Town or Village Fort Edward Street Address FORT HUDSON HEALTH CARE FAC. la Manner of Death 0 Natural Cause � Accident Homicide Suicide Undetermined Pending WF, Circumstances Investigation ti W Medical Certifier Name Title r Daniel C Larson M.D., Address 9 Carey Road Queensbury, NY 12804 Death Certificate Filed District Number Register Number City, Town or Village J2fS 71 ❑Burial Date Cemetery or Crematory December 3, 2013 Pine View Cemetery ❑Entombment Address ®Cremation Quaker Rd. Queensbury,NY 12804 Date Place Removed t El Removal and/or Held 0 and/or Address F-F Hold Date Point of CI ti. 0 Transportation Shipment 41 by Common Destination ,— CI Carrier Disinterment Date Cemetery Address 6 ' 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 F; Remains are Shipped, If Other than Above Address Cr ut d Permission is hereby granted to dispose of the human remai esFribed . •o as indicated. Date Issued ,/,„2-,3J,43 Registrar of Vital Statisti O ��,/ (signature) District Number "'-Place . (.9c I certify that the remains of the decedent identified above were disposed of ifaccordance with this permit on: F W' Date of Disposition 12-S-(3 Place of Disposition "w - (address) 111 Ceo (section) (lot number) (grave number) i It Name of Sexton or Person . Charge of remises f' i/A.11 (pl ase print) It Signature J Title /411437)t' (over) DOH-1555 (02/2004)