Loading...
Eisenhardt, Carol NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section ..' 0-- Burial - Transit Permit Name First Middle Last Sex ::r Carol Ann Eisenhardt Female 0:::: Date of Death Age I If Veteran of U.S. Armed Forces, July 22,2015 61 War or Dates iPlace of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital iii Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending -Circumstances Investigation Itl Medical Certifier Name Title Sean Bain M.D. fee Address :: 100 Park Street, Glens Falls,NY 12801 ▪,:F: Death Certificate Filed District Number F 0 i Register Number_ev• e i Cty, Town or Village W�-'I ❑Burial Date Cemetery or Crematory July 24, 2015 Pine View Cemetery ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 2 and/or Address 1- Hold Cl) O Date Point of M. Transportation Shipment p 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 I'�° Remains are Shipped, If Other than Above Address .`'HPermission is hereby granted to dispose of the human remains d c ibe a ve 1 , eicated. • Date Issued 07 Zy/ZO J Registrar of Vital Statistics (signature) District Number ��0/ Place 6/p G`3 , I certify that the remains of the decedent identified abovee were disposed of in accordance with this permit on: W Date of Disposition ')-a')—IS Place of Disposition T;rte u:e� Crc,,i*Jet:ti .i 2 (address) W CO W (section) (lot number) (grave number) ZZ Name of Sexton or Person in Charge of Premises i.tyyd4-4. &ei-ehe Y (please print) IliSignature L4., Title Creiic,4®r?, 4S51-• (over) DOH-1555(02/2004)