Loading...
Baker, Edith VG/Go/6Ula LSVN 1e:417 L.AA 51710Y.17/U aonaiason r ljQ01/Q04 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial . Transit Permit Name First Middle Last Sex Edith L,Baker _Female Date of Death Age If Veteran of U.S.Armed Forces, 02/22/2018 99 Years War or Dates Place of Death Hospital, Institution or e- City,Town or Village Glens Falls Street Address The Pines At Glans Falls Center For Nursing&Rehabilitation Manner of Death ral iej Natural Cause ❑Accident ❑Homicide 111Suicide ❑Undetermined LI Pending Circumstances Investigation rd Medical Certifier Name Title Kenneth France MD Address _ i 170 Warren St,Glens Falls,New York 12601 Death Certificate Filed District Number Register Number City,Town or Village Glens Fells 5001 104 l ❑Burial Date Cemetery or Crematory 02/26/2018 Pine View Crematory 7; ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed Removal and/or Held and/or Address 1, Hold ,y Date Point of rr ❑Transportation Shipment by Common Destination ,: Carrier ;< ❑Disinterment Date Cemetery Address Reinterrnent Data Cemetery Address Permit Issued to Registration Number Name of Funeral Home Donaldson Funeral Home 00473 Address '. 100 N Maln Si,Messena,Now York 13862 ' Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, if Other than Above Address of :u Permission is hereby granted to dispose of the human remains described above as Indicated. '`;a Date Issued 02/26/2018 Registrar of Vital Statistics 4ppbertjt Curtis(Ztectronicarfx ipnart) _ ( ►► ) '" District Number Place 6601 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 Z/Z$1i9 Place of Disposition ���� �+ 1a f,r, ( ► ) (section) (lot numb (grave number) Name of Sexton or Person In Charge of Pr mises ( "wtpL 7 fN.ase pint) Signature di lr^� Title ft (over) DOH-1555(02/2004) a NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit is Name First Middle Last Sex Edith L.Baker Female Date of Death Age If Veteran of U.S.Armed Forces, 02/22/2018 99 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address The Pines At Glens Falls Center For Nursing&Rehabilitation 3 Manner of Death X❑Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Kenneth France MD Address 170 Warren St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 104 . '..❑Burial Date Cemetery or Crematory 02/26/2018 Pine View Crematory El Entombment Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of El Transportation Shipment :—:,; by Common Destination ' Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Donaldson Funeral Home 00473 1. Address • 100 N Main St,Massena,New York 13662 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address Permission is hereby granted to dispose of the human remains described above as indicated. • Date Issued 02/26/2018 Registrar of Vital Statistics ,R9tiertA Curtis(Electronically Signed) (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 Place of Disposition (address) (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises (please print) -- Signature Title (over) DOH-1555 (02/2004)