Loading...
Baker, Elizabeth NEW YORK STATE DEPARTMENT OF HEALTH ri.°6- Vital Records Section # N Burial - Transit Permit Name First Middle Last Sex Elizabeth A Baker Female Date of Death Age If Veteran of U.S.Armed Forces, i. February 1, 2017 512 War or Dates 2 Place of Death Hospital, Institution or W City,Town,or Village Glens Falls Street Address Glens Falls Hospital G Manner of Death 0 Natural Cause n Accident n Homicide Ell Suicide 111 Undetermined Ej Pending W Circumstances Investigation u Medical Certifier Name Title W Dr. Micheal Miles, M.D. Dr. 0 Address 100 Park Stree, Glens Falls, NY 12801 Death Certificate Filed District Number r Register Number City,Town or Village Glens Falls 5 -U C`)( S'Z_ ❑Burial Date Cemetery or Crematory February 7, 2017 Pineview Crematorium ❑Entombment Address n Cremation 21 Quaker Road Queensbury, NY 12804 Date Place Removed 0 0 Removal and/or Held - and/or Address I' Hold Date Point of 0 n Transportation Shipment Da by Common Destination Carrier Date Cemetery Address a �Disinterment n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped,If Other than Above X W Address IL Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 2/6) I-'-r Registrar of Vital Statistics bk3C.,W NR.- (signature) District Number 5'DcD( Place Glens Falls,New York !• I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z wDate of Disposition 02/07/2017 Place of Disposition Pineview Crematorium 2 (address) 0 O (section) :,(lot number) (grave number) O Name ILI of Sexton or Person in Charge of Premises, / r,r it o,At it (please print Signature �� a Title (11C YIO(' (over) DOH-1555 (02/2004)