Loading...
Strever, Muriel II- NEW YORK STATE DEPARTMENT OF HEALTH 1 rz._ Vital Records Section Burial - Transit Permit Name First Middle Last Sex Muriel Elaine Strever Female Date of Death Age If Veteran of U.S. Armed Forces, June 15, 2015 94 War or Dates Place of Death Hospital, Institution or uj City, Town or Village Glens Falls Street Address The Pines W! Manner of Death 0 Natural Cause El Accident El Homicide ❑ Suicide ❑ Undetermined El❑ Pending Circumstances Investigation LU Medical Certifier Name Title CI Kenneth France, Address 170 Warren Street Glens Falls, NY 12801 Death Certificate Filed District Number 560) Register Number City, Town or Village ❑Burial Date Cemetery or Crematory June 17, 2015 Pine Vew Crematorium ❑Entombment Address ®Cremation Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address Hold a Date Point of CL ❑Transportation Shipment CO by Common Destination CI Carrier Date Cemetery Address El Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number r Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address CZ a Permission is//hereby granted to dispose of the human remains described above as indicate . b Date Issued ( -7 ( (, Registrar of Vital Statistics WCA.A.4-v—Z. l/\.) (signature) District Number 5 bQ, ) Place 6\Q2.,,S cN 1, c, 11J 7 161. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w; Date of Disposition 06/17/2015 Place of Disposition Queensbury,NY 12804 (address) W CO Cd (section) (lot number) (grave number) a' Name of Sexton or Pers Al,n C arge of Premises L ^� j � z lease print) W Signature '" Title aZ4 . (over) DOH-1555 (02/2004)