Loading...
Granger, Marianne z ' # tilt NEW YORK STATE DEPARTMENT OF HEALTH Burial Transit Permit Vital Records Section Name First Middle Last Sex Marianne E. Granger Female Date of Death Age If Veteran of.U.S. Armed Forces, i:,• June 4, 2016 91 War or Dates Place of Death Hospital, Institutiorindiian River Rehab & Health Care City, Town or Village Granville Street Address Center.Inc. p Manner of Death I XI Natural Cause Accident I I Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Na le� n :{' Address c '" \CO PL v\- . @ .(r15 1\S k N) \ 0- s-c)\ Death Certificate Filed District Number Register Number City, Town or Village Village Of Granville 5725 07/ ❑Burial Date Cemetery or Crematory El Entombment June 6, 2016 Pine View Crematorium Address ❑x Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address i= . Hold Cl) 0 Date Point of n Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address •j1 Permit Issued to Registration Number rr, Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is here anted to dispose of the human rem.'ns desc - abo s indicated. :•••' / r�' Date Issued � (l���d Registrar of Vital Statistics �� '•:}: (signature) :r ;;ti, District Number 5725 Place Village Of Granville I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition Co i 9 ilk Place of Disposition 7 rivt ;_j W (address) CO CL (section) da (lot number), (grave number) p Name of Sexton or Person in Charge of Premises ;I L ,S Z (plese print) tu Signature L Title 17e_ (over) DOH-1555(02/2004)