Loading...
Granger, Marjorie NEW YORK STATE DEPARTMENT OF HEALTH e '_ A 24, Vital Records Section Burial - Transit Permit Name First Middle Last Sex Marjorie Shirley Granger Female Date of Death Age If Veteran of U.S.Armed Forces, January 9, 2015 95 War or Dates IPlace of Death Hospital, Institution or City, Town or Village Fort Edward Street Address FORT HUDSON HEALTH CARE FAC. CY LitManner of DeathEL] Natural Cause 0 Accident El Homicide ID Suicide 0Undetermined ri Pending Circumstances Investigation W Medical Certifier Name Title Charlene B. Harrington, Address T. _ 327 Broadway Fort Edward, NY 12828 Deat ificate Filed District Nu Register Number . City, ow or Village �fw�"J55 c0 ❑Burial Date _Tot vi (L Z 0 (S Cemetery or Crematory / Pine View Crematorium `, 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z riRemoval and/or Held and/or Address F- Hold CO Date Point of Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Date CemeteryAddress Reinterment Ac 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 Remains are Shipped, If Other than Above . Address 'ii : Permission is hereb granted to dispose of the human re ' s descri ed ab ve as -ndicated. Date Issued t /i 2) 15 Registrar of Vital Statistics si nature District Number') IA.5 5 Place O a t cm a I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W' Date of Disposition 1/1Its Place of Disposition o1 Quaker Road Queensbury,NY 12804 (address) CO Burial on . T )Lot in (lotnumber) (grave number) 0 Ca Name of Sexton or Person in Charge of Premises ii►itiiL ie z (p ase print) L/L 2 C✓M1 I- �; Signature �, Title (1 (over) DOH-1555 (02/2004)