Loading...
Findlay, Norma .y 11 q NEW YORK STATE DEPARTMENT OF HEALTH 153 Vital Records Section Burial - Transit Permit Name First Middle Last Sex _' Norma Willene Findlay Female Date of Death Age If Veteran of U.S. Armed Forces, 12/10/2017 101 Years War or Dates Place of Death Hospital, Institution or -x-' City, Town or Village Granville Village Street Address Indian River Rehabilitation And Nursing Center Manner of Death a Natural Cause ❑Accident ❑Homicide ❑Suicide ❑ Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title `' Sean Bain MD Address 17 Madison St,Granville Village,New York 12832 Death Certificate Filed District Number Rer >r Number City, Town or Village Granville Village 5725 40 El Burial Date Cemetery or Crematory 12/12/2017 Pine View Crematory ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held and/or Address - Hold Date Point of ❑Transportation Shipment = by Common Destination Carrier Date Disinterment Cemetery Address Date El Reinterment Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 Address }- 11 Lafayette St,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above T Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 12/12/2017 Registrar of Vital Statistics Richard&berts fCectronicaaySigned (signature) District Number Place 5725 Granville Village, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: �=g 1 � Date of Disposition J2 J 13 in Place of Disposition T p rn.1/,�- /0. tom. (address) 1. (section) (lot number) (grave number) i Name of Sexton or Person in Charge of Premises ., S s ( lease print) Signature 21 ,J--1. Title l'afrtR'ig (over) DOH-1555 (02/2004)