Loading...
Eckler, Caryl , NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex .v.: Caryl S. Eckler Female • Date of Death Age If Veteran of U.S. Armed Forces, June 15, 2015 83 War or Dates ▪ Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital r Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Suzanne Blood Dr. Address Manor Drive,Queensbury,NY 12804 ::::: Death Certificate Filed District Number Register Number .. City, Town or Village Glens Falls, NY 56017 ❑Burial Date Cemetery or Crematory June 18, 2015 Pine View Crematorium ❑Entombment Address ❑x Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address F' Hold N O Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number :: Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom i4; Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Ic-7 (r `` :..:1 Date Issued t? Registrar of Vital Statistics 6 (�„,.S 1 S j �'klo r (signature) District Number 5 6o f Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 11,1• Date of Disposition (-a)— (S Place of Disposition 4'n< Ut Y , Cr1,„..4_4 or ,'u nn w (address) co W (section) n (lot number) (grave number) QName of Sexton or Person in Ch rge of Premises ( tMv4ky (�(0ii.t //e Z �� (please print) W Signature Title Cr<,hc,4-0: 14fS.i (over) DOH-1555(02/2004)