Loading...
Anderson, Estelle NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Estelle C. Anderson Female Date of Death Age If Veteran of U.S. Armed Forces, January 25, 2014 90 War or Dates H Place of Death Hospital, Institution or Z City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home la g Manner of Death ❑X Natural Cause n Accident n Homicide n Suicide 1-1 Undetermined n Pending Circumstances Investigation Medical Certifier Name Title CI Eileen Spinelli MD Address 9 Carey Rd,Queensbury,NY 12804 Death Certificate Filed District Number Register Number City, Town or Village Fort Edward 5755 ❑X Burial Date Cemetery or Crematory May 9, 2014 St. Alphonsus CI Entombment Address ❑Cremation Luzerne Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address - Hold N 0 Date Point of O. Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address la 0. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued y'IaS)a-1)14 Registrar of Vital Statistics yZ ' 1 "tA-k.W , (signature) District Number 55'1;5 Place t o (-4 EA(3ic--L >f a TJ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 5 oil ).( Place of Disposition L.0 nice Q . 0 0-eeAS IJ.y Alf 2 _ (address) c _LILI C) 2y 2 w (sesoti9 n) //(IIlot number) (grave number) gName of Sexton or Person in Charge of Premises �" l (. Li i Y c Z (please print) W Signature Title (over) DOH-1555(02/2004)