Loading...
Harris, Eleanor NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Eleanor Maryjoy Harris Female Date of Death Age If Veteran of U.S. Armed Forces, m 11/09/2018 96 Years War or Dates °gPlace of Death Hospital, Institution or City, Town or Village Queensbury Town Street Address Warren Center for Rehabilitation and Nursing Ci Manner of Death®Natural Cause El Accident O Homicide El Suicide Undetermined ri Pending Circumstances Investigation W, Medical Certifier Name Title 0 Roslyn Socolof MD Address ,‘ 42 Gurney Ln,Queensbury Town,New York 12804 Death Certificate Filed District Number Register Number A City, Town or Village Queensbury 5657 160 'Y OBurial Date Cemetery or Crematory 11/14/2018 Pine View Crematorium U Entombment Address f ®Cremation Queensbury Town, New York { Date Place Removed d ri O Removal and/or Held and/or Address Hold Date Point of (.0.O Transportation _ Shipment a by Common Destination Carrier .y O Disinterment Date Cemetery Address Reinterment Date Cemetery Address 1=1 Permit Issued to Registration Number A Name of Funeral Home Carleton Funeral Home inc 00281 Address `i 68 Main Stpo Box 67,Hudson Falls,New York 12839 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above • Address I a Permission is hereby granted to dispose of the human remains described above as Indicated. Date Issued 11/13/2018 Registrar of Vital Statistics Caroline XBar6ertE1ectronicatlySigned) (signature) District Number 5657 Place Queensbury, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: z �� WW Date of Disposition iJ I/5'I if Place of Disposition 67NA ,... �,+.c, .fr(„', (address) W II (section) /pot numIer) (grave number) Name of Sexton or Person in Charge of Pr raises I 46+ 1.. PAAlvt'' (pleae print) Signature (ram Title iv'•oh►' yz_ (over) DOH-1555 (02/2004)