Loading...
Abbey, Ann NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ann Exilda Abbey Female Date of Death Age If Veteran of U.S. Armed Forces, April 16, 2014 81 War or Dates I Place of Death Hospital, Institution or W' Rc• Ior Village Granville Street Address INDIAN RIVER REHAB & HLTH CARE CI Manner of Death(LiNatural Cause Accident � Homicide Suicide � Undetermined Pending Circumstances Investigation W Medical Certifier Name Title mhnmas Kandora, MD Address 1 Indian River Rehab & Healthcare, Granville, NY Death Certificate Filed District Number Register mber eftisztaxed.Village Granvi l le _S7?T,5— ®Burial Date Cemetery or Crematory April 19, 2014 Pine View Cemetery !❑Entombment Address ❑Cremation Quaker Rd. Queensbury,NY 12804 Date Place Removed zriRemoval and/or Held and/or Address p Hold Pine View Cemetery to Date Point of n Transportation 0. I 1 Shipment U? by Common Destination 3 Carrier 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 1— Remains are Shipped, If Other than Above Address w Permission is he by ranted to dispose of the human rem. s dessri ed bo -- as indicated. Date Issued Registrar of Vital Statistics jr/ " f _, // (signature) ,,, District Number 57,.?5 Place 6raif, //L,Ai I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: F^: La Date of Disposition 04/19/2014 Place of Disposition Quaker Rd. Queensbury,NY 12804 (address) W Seneca 17 B 2 t (section) (lot number) (grave number) ,04 Connie L. Goedert 0 Name of Se ton or Person in Charge of Premises Z (please print) LI•I' Signatur -j-e---a2z—,-- Title Superintendent (over) DOH-1555 (02/2004)