Loading...
Kelly, Candace • t. it 11s NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last I Sex Candace Kelly Female Date of Death Age If Veteran of U.S. Armed Forces, 9/25/2018 _ _ 67 War or Dates H Place of Death Hospital, Institution or Z City, Town or Village Queensbury,NY Street Address 3 Mannis Road pManner of Death ["I Natural Cause n Accident _Homicide n Suicide n Undetermined Pending VCircumstances Investigation 111 C Medical ifier Name Title Ad ress v Death Certificate Filed '` District Number Register Number City, Town or Village Queensbury,NY 5657 (341- ❑Burial Date Cemetery or Crematory October 2, 2018 Pine View Crematorium ❑Entombment Address Q Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed Z El Removal and/or Held and/or Address E Hold N O Date Point of Wn Transportation _ Shipment p by Common Destination Carrier Disinterment Date 1 Cemetery Address [-I Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom i- Remains are Shipped, If Other than Above 2 Address CL Permission i(( �1 (Osl1hereby granted��ny to dispose of the human re a s e ov dicated. Date Issued "1— " Registrar of Vital Statistics '7 (signatur District Number 1516 !Place 1p k,t.,M I certify that the remains of the decedent identified above w r disposed of in accordance ' thi ermit on: uijo Date of Disposition f y(1g Place of Disposition ,i W (address) CO 0 (section) (lot tuber) (grave number) p Name of Sexton or Person in Charge of Premises - tre M/,- �ivn4G` Z (please pint)JSignature Title (over) DOH-1555(02/2004)