Loading...
Weldon, Evalee 0- 5cJ NEW YORK STATE DEPARTMENT OF HEALTH , .%. Vital Records Section Burial - Transit Permit Name First Middle Last Sex Evalee Kathleen Weldon Female Date of Death Age If Veteran of U.S. Armed Forces, 10/20/2018 75 Years War or Dates Place of Death Hospital, Institution or m City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 0 Natural Cause ❑Accident ❑Homicide ❑Suicide Fl❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Scott Biasetti MD Address lee' 100 Park St,Glens Falls,New York 12801 5 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 497 `' ❑Burial Date Cemetery or Crematory 10/23/2018 Pine View Crematory ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or and/or Held Address Hold Date _ Point of • ❑Transportation -': Shipment - by Common Destination Carrier i. ❑Disinterment Date Cemetery Address Reinterment Date Cemetery Address r. Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 • Address tt.- 11 Lafayette St,Queensbury,New York 12804 4Rk. Name of Funeral Firm Making Disposition or to Whom - Remains are Shipped, If Other than Above _a Address Permission is hereby granted to dispose of the human remains described above as indicated. z Date Issued 10/23/2018 Registrar of Vital Statistics AribertA Curtis(ECectmnualysigned) (signature) F District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: -04 Date of Disposition /D J ZS lit Place of Disposition en(Lw e "1 ; (address) (section) (lot number)/� (� (grave number) • Name of Sexton or Person in Charge of Premises /, I"+drifr- Jtreir I (please print/� }M�Signature Titlent (over) DOH-1555 (02/2004)