Loading...
Webb, Elsa NEW YORK STATE DEPARTMENT OF HEALTi-i 110► li -1Z. Vital Records Section Burial - Transit Perm Name First Middle Last Sex Elsa Joan Webb Female Date of Death Age If Veteran of U.S.Armed Forces, 9/2/2018 82 War or Dates �; Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address 2 Honey Hollow Road W Manner of Death C Natural Cause n Accident ❑Homicide Suicide n Undetermined n Pending Circumstances Investigation W, Medical Certifier Name Title O Dr Don Merrihew,MD Address Queensbury,NY Death Certificate Filed District Number Register Number City, Town or Village Queensbury,NY 5657 la.g ❑Burial Date Cemetery or Crematory ❑Entombment September 7,2018 Pine View Crematorium Address ®Cremation 51 Quaker Road,Queensbury,NY 12804 Date 1 Place Removed Z Removal I and/or Held and/or Address H Hold N O Date Point of N L Transportation Shipment p by Common Destination Carrier n Disinterment Date 1 Cemetery Address n Renterment Date Cemetery Address i 1 Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom I Remains are Shipped, If Other than Above • Address re W'' a. Permission is hereby granted to dispose of the human rema' s s rib* o e • Gated. Date Issued at- 's-otO 1 c' Registrar of Vital Statistics 0.- � (signature) r District Number 6661 Place 40 ` -.). tx..e,,,c:, I certify that the remains of the decedent identified above were 'sposed of in accord e with t is permit on: Z W '7 g Date of Disposition �� � 1$ Place of Disposition m Ili (address) W (section) (lot nu er) 5 (grave number) Op Name of Sexton or Person in Charge of Premises (hs 6- !n ' Z �y (please print) W Signature LZ( 4 Title fl ntet, (over) DOH-1555(02/2004)