Loading...
Weaver, Evelyn NEW YORK STATE DEPARTMENT C.� HEALTH Burial - Transit Permit Vital Records Section 4 Name First Middle Last Sex Evelyn Mae Weaver Female Date of Death Age If Veteran of U.S. Armed Forces, March 8, 2011 94 War or Dates r Place of Death Hospital, Institution or City, Town or Village Hudson Falls Street Address 814 Dean Road Manner of Death Natural Cause LI Accident El Homicide n Suicide ElUndetermined El Pending Circumstances Investigation �y M Medical Certifier Name Title 4n. Philip J Gara Jr. MD, 414 Address 4,1 327 Broadway Fort Edward, NY 12828 Death Certificate Filed District Nurni9er Register Number City, Town or Village S a(a 0`- J Burial Date Cemetery or Crematory March 12, 2011 Pine View Cemetery ❑Entombment Address DCremation Quaker Rd. Queensbury,NY 12804 Date Place Removed ri Removal and/or Held a- and/or Hold Address Pine View Cemetery Date Point of ❑Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address 44, `` Reinterment Date Cemetery Address ,; Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00276 Address , Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 IT 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 indicated. Date Issued 3-Li (a 0 i/ Registrar of Vital Statistics .4„� t:�(20.-k-3-¢--(-- (signature) District Number Place 1 ,--n J ',-.05 i I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 3/12/11 Place of Disposition Pine View Genet ery, (address) Hudson Sec. 1 9C 2 • (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises Michael Genier ,, (please print) Signature 9 -f2/1-4-"' Title Superintendent (over) DOH-1555 (02/2004)