Loading...
Baker, Evelyn NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle ' Last Sex Evelyn Norma Baker I Female Date of Death Age If Veteran of U.S. Armed Forces, July 25, 2015 76 War or Dates 1= Place of Death Hospital, Institution or al City, Town or Village Glens Falls Street Address Glens Falls Hospital WManner of Death LurnNatural Cause 0 Accident ❑ Homicide Suicide Undetermined Pending U Circumstances Investigation W Medical Certifier Name Title A�i y6Ctgn Address l02 Erd d, 5 6/eves gt Ili Death Certificate Filed District Number Regist Num r ov City, Town or Village ,.5-‘Q/ 7V ❑Burial Date Cemetery or Crematory July 28, 2015 Pine View Crematorium ❑Entombment Address :`®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed zriRemoval and/or Held and/or Address EHold Pine View Crematorium CO Date Point of f�L 0 Transportation Shipment (t) by Common Destination CI Carrier Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address 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 IL Remains are Shipped, If Other than Above 2 Address I W! 13. Permission is hereby granted to dispose of the human remains described above as indic ted. Date Issued ) /2. , / 15 Registrar of Vital Statistics WCAA.3/4-1/42_. (signature) District Number .560 ) Place 6 152. -S o k\$ ,ti ki I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: i. irtet' i..J �+¢,,.a.(r � tih Date of Disposition 07/28/2015 Place of Disposition Quaker Road Queensbury,NY 12804 2 7-3/-Jags (address) WCO IX (section) (lot number) (grave number) Name of Sexton or Person in Charge f Premises f `"-'° '�'�'�`elk ✓� (please print) Ui Signature ��-,raw Title Cr< er7 Oirc4 r (over) DOH-1555 (02/2004)