Loading...
Ferris, Florence NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Florence Helen Ferris Female Date of Death Age If Veteran of U.S. Armed Forces, June 25, 1995 84 War or Dates P e of Death Hospital, Institution or it Town or Village Glens Falls Street Address Glens Falls Hospital anner of Death X❑Natural Cause ❑Accident [:]Homicide [:]Suicide [:]Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Kichael J. Crook KD Address 62 Elm St., Glens Falls, NY 12801 Death Certificate Filed District Number Register Number Cit own or Village Glens Falls 5601 Date Cemetery 4 Crematory ❑Burial June 26, 1995 Pine View Crematorium Address >: Nbremation Tn of Aueensbury, MY 12804 Date Place Removed 8❑Removal and/or Held and/or Address Hold Q Date Point of N ❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Howe Inc. 00310 Address P.O. Box 67, 68 Kain St., Hudson Falls, K.Y. 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as in ic_atted. Date Issued - ��3 Registrar of Vital Statistics �� (signature) District Number Place O IZ I certify that the remains of the decedent identified above were dispo of in accordance with this permit on: f- W Date of Disposition (����- Place of Disposition NAj e, 0 j e up, G l`e,/b a-T-o rY .2 (address) UJI N >i (section) (lot number) (grave number) 0 Name of Sexton or Person in Charge of Premises m ;r h g (please print) Signature Title Asr4,C- DOH-1555 (10/89) p. 1 of 2 VS-61