MySource:Scotishmariner/Alice E. Paice, 07 Jun 1971, Syracuse, Onondaga Co, NY Death Certificate

Watchers
MySource Alice E. Paice, 07 Jun 1971, Syracuse, Onondaga Co, NY Death Certificate
Abreviation Alice E. Paice Death Certificate
Coverage
Year range -
Publication information
Type Death Certificate
Citation
Alice E. Paice, 07 Jun 1971, Syracuse, Onondaga Co, NY Death Certificate.

Alice E. Paice, female, date of death: 06/07/71, time of death: 10:30, race: white, city or village: Syracuse, length of stay in town, city or village: 60 yrs, hospital or other institution: C.I. Memorial Hospital (Crouse Irving), state of birth: NY, date of birth: 3/4/1883, citizen of what cournty?: USA, marital status: widowed, surviving spouse: James Paice (Jim died before she died), usual occpuation: housewife, title of business: homeowner, social security number: 134-10-5406, state: NY, county: Onondaga, city or village: Syracuse, within the corporate limits?: yes, street and number: 1207 Almond St., father's name: George W. Edick (his name was George W. Hatch, she married an Edick), mother's maiden name: Armanda Hatch (her mother's maiden name was Armida Britte Secor, she married a Hatch), informant's name: Lucille Richards (her daughter, my father's mother), mailing address: 1207 Almond St. Syracuse NY Medical certification: fracture R femur after fall at home 5/19 (can't read the rest as copy is very dark and the handwriting is terrible - go figure it's a doctor)

Burial: burial, cremation, removal: burial date: 6/10/1971, place of burial, cremation or removal: Fairview Cemetery, location: Rodman, NY, name and address of funeral home: Carter Funeral Home, Inc. 1604 Grant Blvd., Syracuse, NY 13208; registartion number: 0345, name of funeral director: Thomas E. Carter, registration number: 00785, date filed: 6/9/1971