Loading...
McEachron, Doris NEW YORK STATE DEPARTMENT OF HEALTH # J Z Vital Records Section i. r Burial - Transit Pe rmit emit , Name First Middle Last Sex Doris I McEachron Female - Date of Death Age If Veteran of U.S. Armed Forces, October 20, 2011 93 War or Dates Place of Death Hospital, Institution or City, Town or Village Granville Street Address Indian River Health Care Facility Manner of Death X❑ Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending 4 Circumstances Investigation Medical Certifier Name Title ' A Jennifer Hayes, Address 17 Madison Street Granville, NY 12832 Death Certificate Filed District Number Register Number City, Town or Village J❑Burial Date Cemetery or Crematory October 24, 2011 Pine View ;'❑Entombment ��,3 Address uv 1®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of Transportation Shipment by Common Destination Carrier ElDisinterment Date Cemetery Address IIIReinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01096 Address 123 Main St., Argyle NY 12809 • Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above Address Permission is hereb granted to dispose of the human remains Via . ,o 'cated. Date Issued 101Z.1 Registrar of Vital Statistics V II (signature) District Number c12 S Place &arm l I e. • I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: x€ Date of Disposition 10/24/2011 Place of Disposition Quaker Road Queensbury,NY 12804 (address) ! (section) /1 lot numbe (grave number) Name of Sexton or Per n in Charge of remises L 4 - r 104t f�� (please print) .: Signature h Title CRfl'1 (0A- (over) DOH-1555 (02/2004)