Loading...
Addison, Elizabeth NEW YORK STATE DEPARTMENT OF HEALTH rilli"-- Vital Records Section Burial - Transit ermit Name First Middle Last Sex Elizabeth Addison Female Date of Death Age If Veteran of U.S. Armed Forces, January 28, 2013 85 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address 75 Sherman Ave W Manner of Death j Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending W Circumstances Investigation UJ Medical Certifier Name Title William A Tedesco MD, Address 17 Pine St. Hudson Falls, NY 12839 Death Certificate Filed District Nurpbs ,o / Register N.�mber City, Town or Village �� /�L ❑Burial Date Cemetery or Crematory January 29, 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 *I Date Point of 11 ❑Transportation Shipment 0; by Common Destination CI Carrier Date Cemetery Address ❑ Disinterment ElRenterment 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 2 Address CC a' Permission is he eby ranted to dispose of the human rains d cribed a ove as ind' Date Issued -0/ Registrar of Vital Statistics / 'i� lJ yam., /,�`-C `Il l (s nature) District Number J' / Place 44 .i---/L...-,A.-e. , I certify that the remains of the decedent identified above were disposed of in accordanc with this permit on: Z Date of Disposition p I-31'l'3 Place of Disposition et,t14,0,4 CroN1c{ps,✓N,. W (address) CO ir 0 (section) l/ (lot number) (grave number) a Name of Sexton or Person in Charge of Pr:mises 4 z please print) W Signature G-- Title C =r� irn (over) DOH-1555 (02/2004)