Loading...
Redmond, Sandra _.,vc., NEW YORK STATE DEPARTMENT OF HEALTH Burialira - Transit Permit Vital Records Section Name First Middle Last Sex Sandra A Redmond Female Date of Death Age If Veteran of U.S.Armed Forces, . April 16, 2016 70 War or Dates 2 Place of Death Hospital, Institution or W City,Town,or Village Granville Street Address Haynes House of Hope o Manner of Death 0 Natural Cause 0 Accident 0 Homicide 0Suicide 0 Undetermined 0 Pending W Circumstances Investigation () Medical Certifier Name Title W Dr. Sean L. Kimball, M.D. Dr. a Address Granville Family Health, 79 North Street, Granville, NY 12832 Death Certificate Filed District Number S'T S(v Register Number City,Town or Village Granville ❑Burial Date Cemetery or Crematory April 20, 2016 Pineview Crematorium ❑Entombment Address z Q Cremation 21 Quaker Road Queensbury, NY 12804 Date Place Removed 0 0 Removal and/or Held and/or Address Im Hold - 0 Date Point of 0 0 Transportation Shipment d by Common Destination Carrier Date Cemetery Address ur Disinterment t� Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 Name of Funeral Firm MakingDisposition or to Whom 2 lY Remains are Shipped, If Other than Above W Address 0. Permission is hereby granted to dispose of the human remains described above as indicated.� Date Issued p 4(l I I ao I6 Registrar of Vital Statistics dd t^^J CuSte-f (signature) District Number SI.% Place Granville,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 W Date of Disposition 04/20/2016 Place of Disposition Pineview Crematorium 2 (address) W 0 O (section) (lot number) (grave number) 0• Name of Sexton or Pe in arge of Premises -J O,^A-ft 62 -4G.v4, z (please print) Signature Title G r�ma Ito i (over) DOH-1555 (02/2 04)