Loading...
Grinnell, Sr. Earl NEW YORK STATE DEPARTMENT OF HEALTH I Vital Records Section Burial - Transit ermit Name First Middle - Last Sex Earl Eugene Grinnell Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, January 7, 2012 83 War or Dates Place of Death Hospital, Institution or Ci w ty, Town or Village Glens Falls Street Address Glens Falls Hospital WManner of Death mI Natural Cause ❑ Accident ❑Homicide ElSuicide ❑ Undetermined ❑ Pending U Circumstances Investigation Ui Medical Certifier Name Title Ci Marvin Davidowitz, M.D Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District NumberC/ Register Number . City, Town or Village D U/ ) _., ❑Burial Date Cemetery or Crematory January 9, 2012 Pine View Crematorium ❑Entombment Address ,_ _. ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held co and/or Address p Hold G) Date Point of a ❑p. Transportation Shipment by Common Destination C; Carrier ❑ Disinterment Date Cemetery Address ❑ 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 1-, Remains are Shipped, If Other than Above 2' Address CE 0. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued ) ) q ( ( 7 Registrar of Vital Statistics W Gt .g (signature) District Number 5 6 o Place e XN` A \,\5 IN Y • I certify that the remains of the decedent identified above were dispos of in accordance with this permit on: W Date of Disposition 1-t0-0t Place of Disposition i�U,. i C. `ft)(kuti` 2 (address) W' re (section) - (lot number)-. (grave number) dill Name of Sexton or Person i Charge of P mises ►1� ��`��-- SQ""'Imo�\- Z Signature Title I (please print) W (C1it»14Tatt... � (over) DOH-1555 (02/2004)