Loading...
Weber, Elfriede NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Elfriede M. Weber Female Date of Death Age If Veteran of U.S. Armed Forces, March 2, 2012 93 War or Dates F... Place of Death Hospital, Institution or Z City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home QManner of Death (Xl Natural Cause Accident 1 'Homicide Suicide Undetermined Pending W Circumstances Investigation us Medical Certifier Name Title O Eileen Spinelli,MD Address Queensbury,NY Death Certificate Filed District Number Register N er City, Town or Village Fort Edward,NY � 5 7'7 -- /- El Burial Date Cemetery or Crematory [Entombment March 6, 2012 Pine View Cemetery Address ❑Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZO Removal and/or Held and/or Address I' Hold V O Date Point of NI 'Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address j Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton-Healy Funeral Home 01596 Address 407 Bay Road,Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom t Remains are Shipped, If Other than Above 5 Address ltf 0 Permission is ere y granted to dispose of the huma ains desc'(" a abov as indicated.Date Issue Registrar of Vital Statis . sII2fli2/1 Q (signature) District NumberJ,3 5 Place Fort Edward,NY I• certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition 3/6/1 2 Place of Disposition Pine View Cemetery (address) W N Mohican 49 C 2 W (section) (lot number) (grave number) aName of Sexton or Perso in Charge of Premises Michael Genier Z c (please print) Ill Signature ,Qti Title Superintendent (over) DOH-1555(02/2004)