Loading...
Williams, Eleanor I f . NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Eleanor Jane Williams Female }}; Date of Death Age If Veteran of U.S. Armed Forces, ;;; ; August 14, 2015 88 War or Dates I Place of Death Hospital, Institution or City, Town or Village Glens Falls Manner of Death Street Address Glens Falls Hospital X Natural Cause Accident I I Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Sean Bain ro Address 100 Park St,Glens Falls,NY 12801 :{= Death Certificate Filed District Number Re t�r Number) fir.' I� x".:. City, Town or Village Glens Falls, NY 5601 ❑X Burial Date Cemetery or Crematory August 18, 2015 West Glens Falls Cemetery ❑Entombment Address ❑Cremation Corinth Rd, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 2 and/or Address F' Hold N 0 Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address '. i Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 rrr Name of Funeral Firm Making Disposition or to Whom 1Remains are Shipped, If Other than Above Address :;:: Permission is hereby granted to dispose of the human r mains d:,-cribed bove as indi :ted. :i::,; Date Issued Registrar of Vital Statistics , i 1e� 4 �' ., (signatu e) >' District Number S6,0/ Place Glens Falls,NY I certify that the remains of the decedent identified above were . sposed of in accordance with this permit on: tDate of Disposition 8/1 8/1 5 Place of Disposition west Glens Fallsaddres Cemetery, Qii nshury W / /ill ka-(, / c (section) (lot number) (grave number) QName of 't n or Person in Charge of Premises Connie L. Goedert Z (please print) W �p Signatur Alm. U�,. teGta Title Cemetery Superintendent (over) DOH-1555(02/2004)