Loading...
Eggleston, Betty ' NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Betty Adair Eggleston Female Date of Death Age If Veteran of U.S. Armed Forces, 09/26/2006 83 years War or Dates Place of Death Hospital, Institution or Z City, Town At0{ba1�XXXX City Of Glens Falls Street Address Glens Falls Hospital Manner of Death❑Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Lti Circumstances Investigation W Medical Certifier Name Title Noelle Stevens M D Address 100 Broad Street Glens Falls, N Y 12801 Death Certificate Filed District Number Register Number City, Town NeMagiXXXX City Of Glens Falls 5601 475 ❑burial Date Cemetery or Crematory 09/30/2006 Pine View Cemetery ❑Entombment Address ❑Cremation Queensbury, NY 12804 Date Place Removed Z ❑Removal and/or Held C and/or Address I= Hold O Date Point of tL Transportation Shipment 0 by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D. Baker Funeral Home 01194 Address 11 Lafayette Street Queensbury, N Y 12804 Name of Funeral Firm Making Disposition or to Whom 1 , Remains are Shipped, If Other than Above Address Ce f Permission is hereby granted to dispose of the human remains de cribed abo e as ' is ted. Date Issued 09/26/2006-- Registrar of Vital Statistics dlril _ (signature) iiH District Number 5 60 , Place o S C1 11 S /i 2 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: at Date of Disposition 9/30/06 Place of Disposition PINE VIEW CEMETERY, QUEENSBURY NY 2 (address) at to HURON 11-A 2 (section) (lot number) (grave number) C Name of Sexton or Pers in h rge of Premises £ I C H A F I C F N T F R Z (please print) ✓tC Signature Title SUPT . (over) DOH-1555 (02/2004)