Loading...
Guiles, Elinor fr NEW YORK STATE DEPARTMENT OF HEAL' �,l Vital Records Section Burial - Transit Permit Name First -Idle Last Sex Elinor Jane Guiles Female Date of Death Age If Veteran of U.S. Armed Forces, December 26, 2014 86 War or Dates Place of Death Hospital, Institution or uj City, Town or Village Street Address 114 Crooked Trail . Manner of Death 0 Natural Cause ❑ Accident ElHomicide ElSuicide ❑ Undetermined ❑ Pending ILI Circumstances Investigation W Medical Certifier Name Title O Darci Gaiotti-Grubbs, M.D Dr. Address 102 Park Street Glens Falls, NY 12801 Death •- ' icate Filed r 3 District Number Register Number — City ow • illagekt, 1 „) k8 1-1 4- ❑Burial Date Cemetery or Crematory December 29, 2014 Pine View Crematorium ' ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address E, Hold Ziion Church Columbarium tO Date Point of IEL 0 Transportation Shipment by Common Destination ) Carrier ❑ Disinterment Date Cemetery Address T ❑ 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 Remains are Shipped, If Other than Above 2- Address a: 14 Permission is ere yi ranted to dispose of the human ins 'esi r,.ed .o ve as indicated. Date Issued ,, Registrar of Vital Statistic `) C 6 1 _ nature) ,'F,, District Number 5 Place ,� 1�Dft IA I ' r I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: uj Date of Disposition 12/29/2014 Place of Disposition Quaker Road Queensbury,NY 12804 L (address) CoAU te (section) /� (lot number) (grave number) in Name of Sexton or Person in Charge of Premises (Arr -5/44 z (pl ase print) AU Signature efii A...-- Title (414141vL (over) DOH-1555 (02/2004)