Loading...
Carr, Eileen NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex •t"` Eileen C. Carr Female eo X Date of Death Age If Veteran of U.S. Armed Forces, -- February 12, 2014 93 War or Dates 0' Place of Death Hospital, Institution or Z.«. City, Town or Village Granville, NY Street Address Orchard Nursing& Rehab Center Manner of Death X Natural Cause Accident ❑Homicide ❑Suicide n Undetermined Pending Circumstances Investigation Medical Certifief Name Title MD m c)._ , Address 1 \C\1/4•6- z`R? Death Certificate Filed District Number Register Number City, Town or Village Granville,NY .5756 I ®Burial Date Cemetery or Crematory February 18, 2014 Pine View Cemetery El Entombment Address E Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed ZO U Removal and/or Held and/or Address H Hold N O Date Point of W ❑Transportation Shipment a by Common Destination Carrier ❑Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address Ei 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address E W Permission is hereby granted to dispose of the human remains described above as indicated. f f Date Issued oa/I 31e).6 14 Registrar of Vital Statistics "L q 6 (sig ature) < District Number 5-7Sh Place Granville,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 2/1 8/1 4 Place of Disposition Pine View Cemetery 2 (address) W N Mohican 69 A 2 W (section) (lot number) (grave number) Q Name of Sexton or Person in Charge of Premises Connie L. Goedert Z (please print)ILI Signature J t ,.e66.4, Title Superintendent (over) DOH-1555(02/2004)