Loading...
Bakay, Eleanor NEW YORK STATE DEPARTMENT OF HEALTH , - 'ii a Ci3 Vital Records Section Burial - Transit Permit Name First Middle • Last Sex Eleanor May Bakay Female Date of Death Age If Veteran of U.S. Armed Forces, July 13, 2015 78 War or Dates Ei Place of Death Hospital, Institution or Lu City, Town or Village Queensbury Street Address 275 Aviation Road iLu W' Manner of Death Natural Cause ❑ Accident 0 Homicide El Suicide 0 Undetermined ❑ Pending W Circumstances Investigation kU Medical Certifier Name Title :1 John Sawyer, MD, Address 453 Dixon Rd Queensbury, NY 12804 Death • • ate Filed District Number Register Number City own or illage Rusevisbur 5L 1 -` - ❑Buna Date Cemetery or Crematory July 14, 2015 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address F Hold Pine View Crematorium CO Date Point of . ❑ f Transportation Shipment 07 by Common Destination ❑; Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address El 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 H Remains are Shipped, If Other than Above 2 Address w a. Permission is hereby granted to dispose of the human re ain saibed a ve icate . Date Issued I-1 4- Registrar of Vital Statistics Lim (signature) ' District Number S671 Place otu),\. tilkt.ie n , I certify that the remains of the decedent identified abov were disposed of in ac •r•ance with this permit on: w; Date of Disposition 07/14/2015 Place of Disposition f'uaker Road Quee -b ,NY 12804 `'i V (address) Cf?. I (section) (lot number) (grave number) in Name Name of Sexton or Person in Charge of PremisesI , +� �- 3tn Z- 11 (please print) Di Signature ' Title (44104, (over) DOH-1555 (02/2004)