Loading...
Merrill, Edmay f . NEW YORK STATE DEPARTMENT OF HEALTH P CD Vital Records Section Burial - Transit Permit Name First Middle La Sex Edmay R Merrill Female Date of Death Age If Veteran of U.S. Armed Forces, 01/15/2014 95 years War or Dates no 1-r Place of Death Hospital, Institution or WCity, To,v -. , ' .s- Schenectady Street Address Ellis 0 Manner of Death rrAn%Natural Cause 0 Accident ❑Homicide ❑Suicide ❑Undetermined Li Pending VCircumstances Investigation W Medical Certifier Name Title 0 Anthony Malanga M D Address 124 Rosa Rd, Schenectady, N Y 12308 ; ; Death Certificate Filed District Number Register Number City, ToungrXVX4eXX Schenectady 4601 61 ❑B rial Date Cemetery or Crematory 01/20/2014 ❑ ntombment Address Cremation Queensbury, N Y Pineviewi Crematorium Date Place Removed Z Removal 0❑and/or and/or Held Address U Hold Cy Date Point of ❑Transportation Shipment L3 by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 r Address 68 Main St, Box 67, Hudson Falls, N Y 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address #r 11 ,." Permission is hereby granted to dispose of the human remai s ' scri a a. I as inch ed. Date Issued 01/17/2014 Registrar of Vital Statistics /e) (f (signature) gilil District Number 4601 Place Schenectady I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z LI Date of Disposition IA) J'V Place of Disposition ...eau., 6 lot„_., (address) tLI U) rZ (section) (lot number) (grave number) Q �tzi Name of Sexton or Person i harge of Premises gy.Ark- )t rhit(� ease print) iii >:< Signature Title riim>9mc (over) DOH-1555 (02/2004)