Loading...
Greene, Eunity NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex r.f Eunity C. Greene Female f r:.� Date of Death Age If Veteran of U.S. Armed Forces, ?f April 25, 2014 91 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address Stanton Nursing & Rehab Centre iii Manner of Death X Natural Cause I I Accident Homicide Suicide Undetermined Pending Circumstances Investigation * Medical Certifier Name Title Roslyn Socolof Address ::: Stanton NH, 152 Sherman Ave,Glens Falls,NY 12804 i. Death Certificate Filed District Number Register Number City, Town or Village Queensbury 5657 ❑Burial Date Cemetery or Crematory El Entombment April28, 2014 Pine View Crematorium Address 0 Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held 2 and/or Address F Hold CO O Date Point of NTransportation Shipment p' by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address x.: 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 >▪ + Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued -2s -DO( Registrar of Vital Statistics • <<,v.ak --'h-\e.4ks›)\-) :*:: (signature) District Number 5657 Place Queensbury HI certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 11-,j0 /� Place of Disposition � r� �/�� 07.--r''.--)44174/ � 2 (address) W r (section) ��et number) (grave number) 0p Name of Sexton P1so9harge of Premises 6 ,ii d W (ple se print) Signature Title (�1`� � f (over) DOH-1555(02/2004)