Loading...
Granger, Marion NEW YORK STATE DEPARTMENT OF HEALTH 35 1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Marion Granger Female Date of Death Age If Veteran of U.S.Armed Forces, 1., May 6, 2016 87 War or Dates Z Place of Death Hospital, Institution or W City,Town,or Village Granville Street Address Indian River Rehabilitation and G Manner of Death n Natural Cause ri Accident Ili Homicide El Suicide 0 Undetermined 0 Pending W Circumstances Investigation 0 Medical Certifier Name Title W Dr. Sean Bain Dr. 0 Address 100 Park Street, Glens Falls, NY 12801 Death Certificate Filed District Numbe Register Number City,Town or Village Granville 57A I 5 ❑Burial Date Cemetery or Crematory May 11, 2016 Pineview Crematorium ❑Entombment Address 0 Cremation 21 Quaker Road Queensbury, NY 12804 Date Place Removed 0 El Removal and/or Held and/or Address I' Hold 0 Date Point of 0 El Transportation Shipment d by Common Destination iCarrier Date Cemetery Address a ❑ Disinterment 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 Making Disposition or to Whom x• Remains are Shipped, If Other than Above W Address a Permission is hereby ranted to dispose of the human remains des indicated. Date Issued 5 fI i(p Registrar of Vital Statistics signature District Number 57)5 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 05/11/2016 Place of Disposition Pineview Crematorium 2 (address) W ft 0 (section) jot number) (grave number) O Name of Sexton or Person in Charge of Prem4ises (,Lnq L S W 1 (please print) Signature G( Title a0 (over) DOH-1555 (02/2004)