Loading...
Sullivan, Edith s' .k NEW YORK STATE DEPARTMENT OF HEALTH 3D Vital Records Section Burial - Transit Permit Name First Middle Last Sex Edith Fnda Sullivan Female Date of Death Age If Veteran of U.S. Armed Forces, 04/10/2018 88 Years War or Dates Place of Death Hospital, Institution or -.rM City, Town or Village Glens Falls Street Address The Pines At Glens Falls Center For Nursing&Rehabilitation Manner of Death 0 Natural Cause Accident El Homicide 0 Suicide ri Undetermined ri Pending Circumstances Li Investigation '° Medical Certifier Name Title Kenneth France MD Address 170 Warren St,Glens Falls,New York 12801 Death Certificate Filed4 District Number Register Number v• 'it S City, Town or Village Glens Falls 5601 181 ❑Burial Date Cemetery or Crematory 04/11/2018 Pine View Crematory Entombment Address ®Cremation Queensbury Town, New York Date Place Removed 4❑Removal and/or Held and/or , Address Hold Date Point of Q Transportation Shipment -,-w by Common Destination Carrierre _ Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address lav Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 4 Address 11 Lafayette St,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above Address N : Permission is hereby granted to dispose of the human remains described above as indicated. 5 Date Issued 04/11/2018 Registrar of Vital Statistics WpbertA Curtis(E(ectronicaliySigned) (signature) 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: Date of Disposition ill12 118 Place of Disposition 'fat 4 t.... E (address) (section) (lot number) (grave number) ' ; Name of Sexton or Person in Charge of Pr ises Iti. .�,^.4f --a: (pll$ase print) f Signature 4 -id'-id' Title IE Vg- (over) DOH-1555 (02/2004)