Loading...
Mager, Eleanor NEW YORK STATE DEPARTMENT OF HEALTH r . 1 T/ g,g Vital Records Section Burial - Transit Permit Name First Middle Last Sex Eleanor Lynne Mager Female Date of Death Age If Veteran of U.S. Armed Forces, November 18, 2017 73 War or Dates — i= Place of Death Hospital, Institution or W City, Town or Village Street Address 26 Schuyler Way North Manner of Death rnEl Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined 1-1❑ Pending Circumstances Investigation LU Medical Certifier Name Title t:]: Darci Gaiotti-Grubbs, Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Numb Register umber City, Town or Village `4;\aY�-\(- v mb2Y\d�lr LA to I , t=Iv ❑Burial Date Cemetery or Crematory ` November 20, 2017 Pine View Crematorium ❑Entombment Address z „®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Hold Address Date Point of ❑Transportation Shipment by Common Destination 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 Remains are Shipped, If Other than Above Address W , Permission is hereby granted to dispose of the human remains described above as indicated. mot Date Issued t\ K7 I ('7Statistics ��Registrar of Vital � Q , L I - (signs re) District Number `--��� Place L'7c_Y t,,1� I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 11/20/2017 Place of Disposition Quaker Road Queensbury,NY 12804 g. (address) ;ILIA (section) (lot number) (grave number) 01 a Name of Sexton or Person in Charge of Premise I i S6h0d (phase print) Signature k— Title (PCi)14 TIlL. (over) DOH-1555 (02/2004)