Loading...
Huntington, Marilynn NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex 44 Marilynn Joyce Huntington Female Date of Death Age If Veteran of U.S. Armed Forces, July 22, 2011 67 War or Dates Place of Death Hospital, Institution or City, Town or Village Granville Street Address INDIAN RIVER REHAB & HLTH CARE Manner of Death I I I I ❑ Undetermined ❑ Pending X Natural Cause Accident Homicide Suicide g Circumstances Investigation u Medical Certifier Name Title Max Crossman MD, Address North St. Granville, NY 12832 Death Certificate Filed District Number Registermber City, Town or Village 5/075' / '®Burial Date Cemetery or Crematory July 26, 2011 Pine View Cemetery ❑Entombment Address DCremation Quaker Rd. Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held Hol and/or Address Pine View Cemetery Date Point of , ❑Transportation Shipment by Common Destination Carrier III Disinterment Date Cemetery Address 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 Remains are Shipped, If Other than Above Address 1k; Permission is here y gran -•ted to dispose of the human remains esorib :bo as indicated. Date Issued 7 a5 /� Registrar of Vital Statistics A a a.....,..____ (signature) District Number 5725. Place 6fitnt'i'1`P. A/ „_ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: st ( Date of Disposition 7/26/11 Place of Disposition Pine View Cemetery (address) r Ondawa 31 A 4 4 (section) (lot number) (grave number) 7 Name of Sexton or Person ' Charge of Premises Michael Genier (please print) Signature • ` ti"1'1", Title SupErintendcnt (over) DOH-1555 (02/2004)