Loading...
Eldred, Colleen • 1c1g6 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit `„ Name First Middle' Last Sex Colleen A Eldred Female D• ate of Death Age If Veteran of U.S.Armed Forces, } 0• 8/21/2018 69 Years War or Dates Place of Death Hospital, Institution or us City, Town or Village Glens Falls Street Address Glens Falls Hospital 2 Manner of Death El NaturalCause ID Accident D Homicide D Suicide D Undetermined El Pending Circumstances Investigation W Medical Certifier Name Title 0 Sean Bain 1 ..,, MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number F City, Town or Village Glens Falls 5601 402 DBurial Date Cemetery or Crematory 08/24/2018 " Pine View Crematory DEntombment Address ®Cremation Queensbury, New York -- Date Place Removed D Removal and/or Held if and/or Address Hold O Date Point of • ❑Transportation Shipment a by Common Destination ▪ Carrier D Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 :, Address c 53 Quaker Rd,Queensbury,New York 12804 '' Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address IX w _, Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 08/24/2018 Registrar of Vital Statistics Rg6ertA Curtis(E(ectronica((y Signed) (signature) District Number 5601 Place Glens Falls, New York I- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition gin by Place of Disposition e, `tr--, 2 (address) W (section) (lo//number) C (grave number) Q Name of Sexton or Person in Charge of Premises (Any v t.vitt Z (please pint W Signature "'t Title !iOttf_ (over) DOH-1555 (02/2004)