Loading...
Saville, Carolyn NEW YORK STATE DEPARTMENT OF HEALTH- s • I I Vital Records Section Burial - Transit Permit Name First Middle Last Sex Carolyn J Saville Female Date of Death Age If Veteran of U.S. Armed Forces, 10/08/2017 92 War or Dates _ Place of Death Hospital, Institution or Z City, Town or Village Moreau Street Address 19 Washington Rd 0 Manner of Death I X I Natural Cause [Accident n Homicide n Suicide n Undetermined n Pending W Circumstances Investigation Medical Certifier Name Title Glen Anderson PA Address 6 Carey Rd.Queensbury,NY 12804 Death Certificate Filed District Number Register umber City, Town or Village Moreau 4562 (j 0 Burial Date Cemetery or Crematory Entombment October 10,2017 Pine View Crematorium Ei Address ®Cremation 51 Quaker Road,Queensbury,NY 12804 Date Place Removed 0 I I Removal and/or Held and/or Address E Hold N Q Date Point of N n Transportation Shipment p by Common Destination Carrier El Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Rd.,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom XRemains are Shipped, If Other than Above Address- to a- Permission is hereby granted to dispose of the human remain cribs b e as indicated. Date Issued f O J/0%t) Registrar of Vital Statistics Hatt? (signet re) District Number J ��-- Place 6417/(VS led' /4()')a q t /d Y ? E- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition /off///n Place of Disposition 'inter ar niz f o IT' la (address) CO W (section) 4�j ,(lot number) e. (grave number) p Name of Sexton or Person in Charge of Premises r,, mid z (pl ass print) W Signature 4 f Title CO 1 if2:1/4— (over) DOH-1555(02/2004)