Loading...
Eaton, Cassandra Irene 1475 Town of Queensbury Certification of Cremation Pine View Cemetery and Crematory This certifies that the remains of: Cassandra Irene Eaton were cremated on February , 14 20 23 at the Pine View (Month) (Day) Crematorium, Queensbury, New York, and these are the cremated remains of said body. Date of Death February " , 3 20 23 Age 21 (Month) (Day) Funeral Home Baker Funeral Ho Registered No. 151 /e(r (Authorized Signature) NEW YORK STATE DEPARTMENT OF HEALTH • Burial - Transit Permit Bureau of Vital Records Name First Middle Last Sex Cassandra Irene Eaton Female Date of Death Age If Veteran of U.S.Armed Forces, 02/03/2023 21 Years War or Dates Place of Death Hospital,Institution or • Z City,Town or Village Queensbury Town Street Address 931 State Route 9,Queensbury Town, New York 12804 'p Manner of Death Natural Cause Accident Homicide Suicide ❑Undetermined 71Pending Circumstances Investigation W Medical Certifier Name Title CI Connie Goedert Coroner Address 1400 St Route 9,Lake George Town,New York 12845 Death Certificate Filed Town Of Queensbury District Number Register Number City,Town or Village 5657 20 RBurial Date Cemetery,Crematory or Facility Name 02/10/2023 Pine View Crematory Entombment Address Cremation Queensbury Town,New York EiDonation 0❑Removal Date Place Removed and/or and/or Held N Hold Address 0 O. Date Point of N EITransportation b by Common Shipment Carrier Destination Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 Address 11 Lafayette St,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom F. Remains are Shipped,If Other than Above 2 Address CC W a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 02/07/2023 Registrar of Vital Statistics Caroline 7fi&fegarrfe Barber(ECectronicafty Signed) (signature) District Number 5657 Place Town Of Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition z III (7,3 Place of Disposition 2 (address) 1U (section) (.lot number) (grave number) 8 Name of Sexton or Person in Charge of Premi I Z *ease print) W Signature Title (w tuna DOH-1555(07/18)p 1 of 2 r rr Public Health Law Sec. 4145(2b) Receipt Human remains of '` delivered on , 20 Pine View Cemetery Representing the funeral home named on burial permit Official Funeral Directors Reg.or License# t EATON Owner Cassandra Eaton ( Social services) Address Plot 7 Schoolhouse Rd, Queensburv. NY 12R04 Algonquin Phone # Lot # Na Sec C Row 4#11Q Deed # Date 4369 2.9.23 Cost Foundation Y - N $400.00 Location North-VAcant EAst-Vacant South-Norton West-Road Remarks I ACKNOWLEDGE THE RECEIPT OF THE RULES AND REGULATIONS OF THE PINE VIEW CEMETERY: SIGNATURE: �> y :; r�t �/� C / ✓f DATE: SIGNATURE: DATE: Record of Interments J6 2 7 3 8 4 9 5 10 .1. , , G j, z EATON NAME Cassandra Eaton Age: ) a Lot Owner: Cassandra Eaton Lot# Algonquin Sec C Row 4 #11Q Grave# 1 Case: Urn Died: cX 3. o?O)3 Interred2. 1 6.2 3 Funeral Home: Baker Fh Cemetery: Pine View