Loading...
Calvert, Elizabeth NE' / YORX STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Elizabeth Calvert Female Date of Death Age If Veteran of U.S. Armed Forces, April 25,2013 67 War or Dates / Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death x Natural Cause n Accident n Homicide n Suicide n Undetermined Pending Circumstances Investigation Medical Certifier Name Title Darci Gaiotti-Grubbs M.D. , Address Death Certificate Filed District Number Registgz.Number fr, City, Town or Village Glens Falls 5601 i El Burial Date Cemetery or Crematory April 30, 2013 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z ri Removal and/or Held and/or Address H Hold o) O Date Point of con Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number , Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address s 407 Bay Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted/ to dispose of the human remains s rib d ov 'ndicated. Date Issued eNA'�/3 Registrar of Vital Statistics (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 4/3 0/1 3 Place of Disposition Pine View Cemetery 2 (address) W 1) Erie 45 D 2 (section) (lot number) (grave number) Q Name • -'"x •n or Perso ' Charge of Premises Connie L. Goedert Z (please print) W Signal:' - 4/Lice.2 �- I Title Superintendent (over) DOH-1555(02/2004)