Loading...
Grimes, Gretta +[ .,t► NEW YORK STATE DEPARTMENT OF HEALTH ifq Vital Records Section Burial - Transit Permit s:.: Name First Middle Last ' Sex ' t: Gretta Luella Grimes Female ffra Date of Death Age If Veteran of U.S. Armed Forces, March 9, 2016 93 War or Dates n/a ti Place of Death Hospital, Institution or City, Town or Village Chester,NY Street Address 13A Marshall Fish Road Manner of Death I XI Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation I Medical Certifier Name Title R Dr.Daniel Way,MD Address Indian Lake,NY , ;r Death Certificate Filed District Number Register Number ism' City, Town or Village Chester,NY ❑Burial Date Cemetery or Crematory March 11,2016 Pine View Crematorium ❑Entombment Address CI Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held 9. and/or Address • Hold CD O Date Point of N I I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ::;v Permit Issued to . Registration Number ea ..f�;: Name of Funeral Home Regan Denny Stafford Funeral Home 01443 :° ? Address ®a ' 53 Quaker Road, Queensbury,NY 12804 r:: Name of Funeral Firm Making Disposition or to Whom 'ii ' Remains are Shipped, If Other than Above Address '. Permission is hereby granted to dispose of the human re ills described above as indicated. ,-.- °stir Date Issued 03 f/D f/(p Registrar of Vital Statistics 03\4014A) --- ,''..0. `signature) •;:,: District Number 5(p5� Place ot,, Ci(te'S er- tAl'�1.- , CO t,c vt1-1 HI certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z C ton W 6 Rot U Date of Disposition 3/11�� Place of Disposition t., 2 (address) W CO Ce (section) duilyisiN (lot nurser) (grave number) Q Name of Sexton or Person in Charge of Premises iltMit Z (pleaseprint)Signature Title atbuitia. (over) DOH-1555(02/2004)