Loading...
Grant, Renee J i 27, NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Renee' Louise Grant Female Date of Death Age If Veteran of U.S. Armed Forces, August 4, 2015 53 War or Dates F— Place of Death Hospital, Institution or C i w ty, Town or Village Glens Falls Street Address Glens Falls Hospital WManner of Death m Natural Cause 0 Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending ;; Circumstances Investigation W Medical Certifier Name Title a Eric Pillemer, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 Certificate Filed District Number Registe r (Cj Town or Village �/L r' s llama u s- 5601 ❑Burial Date Cemetery or Crematory August 5, 2015 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address H Hold N Date Point of pa,, ❑Transportation Shipment (I) by Common Destination ❑'' Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number 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 Cr W /' O. Permission is hereby granted to dispose of the human r�nain ribed ahlove s Indic ed. Date Issued 6 �64,�- Registrar of Vital Statistics f&,�� �i � � / (signature) District Number 5601 Place G� e--41 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 08/05/2015 Place of Disposition Quaker Road Queensbury,NY 12804 2` (address) Wd. CO (section) x (lot number) (grave number) a' Name of Sexton or Person in Char a of Premises A,$.1L' 5,44'' (please print) W Signature � Title (1(4k Ftr-NL (over) DOH-1555 (02/2004)