Loading...
Craw, Elizabeth NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Elizabeth Ann Craw Female Date of Death Age If Veteran of U.S. Armed Forces, 03/29/2018 92 years War or Dates _ ;1 Place of Death Hospital, Institution or W City, To i V A x Glens Falls Street Address Park St Glens Falls, N Y 12801 lit • Manner of Death Q+Natural Cause 0 Accident Q Homicide Suicide Undetermined Pending Circumstances Investigation ill Medical Certifier Name Title O Christopher D. Hoy M. D. Add1rbl uarey Road Queensbury, NY 12804 Death Certificate Filed District Number Register Number « City, Tam%up Glens Falls 5601 161 Burial Date Cemetery or Crematory 04/02/2018 Pine View Cematory ❑Entombment Address ['Cremation Queensbur j, Ny Date Place Removed Z▪❑Removal and/or Held and/or Address lH Hold r d Date Point of A`11 Transportation Shipment d by Common Destination Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01078 Address 136 Main Street South Glens Falls, N Y 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address #x - LEE fl' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 04/02/2018 Registrar of Vital Statistics (.../J ' (signature) District Number 5601 Place Glens Falls iv' U I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z. lii Date of Disposition 1113 II g Place of Disposition e4 i_- t`TMc "4.— (address) LEE C (section) (lot number) (grave number) ta Name of Sexton or Person in Charge of Premises A+: i.�- �""'4 (p/base print) Signature Title AvA nnt (over) DOH-1555 (02/2004)