Loading...
Center, Eva NEW YORK STATE DEPARTMENT OF HEALTH, IT WI Vital Records Section a-t. Burial - Transit Permit Name First Middle Last Sex Eva Loretta Center Female Date of Death Age If Veteran of U.S. Armed Forces, i,:. November 10, 2014- 66 War or Dates wPlace of Death Hospital, Institution or City, Town or Village Glens Falls Street Address 43 Ridge St.,Apt 312 Manner of Death Ij Natural Cause ❑ Accident ❑Homicide ❑ Suicide ❑ Undetermined ❑ Pending uj 0 Circumstances Investigation Cl Medical Certifier Name Title Timothy Murphy, Address _'' 52 Haviland Ave Glens Falls, NY 12801 Death Certificate Filed District Number Register Number 5 City, Town or Village 5601 ❑Burial Date Cemetery or Crematory Pine View Crematorium Au❑Entombment r Address <,;®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address Hold 0 Date Point of a ❑Transportation Shipment by Common Destination 0 Carrier ElDisinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number t.z* 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 -r Remains are Shipped, If Other than Above Address L. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 1 i / i 2( t y Registrar of Vital Statistics LlJ (signature) District Number 5601 Place G C9w•-5 1 S i y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: H W' Date of Disposition II/igIiq Place of Disposition Quaker Road Queensbury,NY 12804 (address) W Cremains to CO ,sgsb gmas (lot number) (grave number) t�: C(` Name of Sexton or Person in Charge of Premises Ar3.100 E-- Jtk (please print) W /J�Signature ` `''1'71- /,��— Title Cilletillercre (over) DOH-1555 (02/2004)