Loading...
Collette, Elizabeth A NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Elizabeth Evelyn Collette Female 1.''-*.f= Date of Death Age If Veteran of U.S. Armed Forces, July 5, 2015 93 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death INatural Cause ElAccident ❑ Homicide ❑ Suicide ❑ Undetermined ri❑ Pending Circumstances Investigation d Medical Certifier Name Title Michael Miles, }_ Address 100 Park Street Glens Falls, NY 12801 • Death Certificate Filed District Number Register Number e City, Town or Village Glens Falls 5 b 0 r 3 L1 1 :®Burial Date Cemetery or Crematory July 9, 2015 Pine View Cemetery 0 Entombment Address 0 Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held !: and/or Address Hold Date Point of • , ❑Transportation Shipment , by Common Destination ist`' Carrier Date Cemetery Address III Disinterment IllReinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 pry; Name of Funeral Firm Making Disposition or to Whom 1.a' Remains are Shipped, If Other than Above Address • .- Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued -7 /-7 / II--/ Registrar of Vital Statistics UJ c,i4,i 6 I (signature District Number 56o 1 Place s21 Va \\ S NI ..) $; I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: r_, Date of Disposition 07/09/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) Oneida 69 & 88 2 (section) (lot number) (grave number) Name of Se nor Person in Charge of Premises Connie L. Goedert (please print) Signatur ?Ki iZt- Title Cemetery Superintendent (over) DOH-1555 (02/2004)