Loading...
Wheeler, Eloise NEW YORK STATE DEPARTMENT OF HEALTH 2112 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Eloise L. Wheeler FeMale Date of Death Age If Veteran of U.S.Armed Forces, }. April 2, 2017 91 War or Dates no 2 Place of Death City of Glens Falls Hospital, Institution or Glens Falls Hospital w City,Town,or Village Street Address 0 Manner of Death E1 Natural Cause n Accident 111 Homicide El Suicide n Undetermined El Pending W Circumstances Investigation U Medical Certifier Name Title W Scott Biasetti MD d Address 102 Park Street Glens Falls New York 12801 Death Certificate Filed District Numbe� on\ Register1i(u�b ; Town or Village ate f rtia r (,J,t} / q n Burial Date G Cemetery or Crematory lJ 1 �� (� Pine View Crematory ❑Entombment Address Town of Queensbury ®Cremation Date Place Removed 0 El Removal and/or Held - and/or Address 1' Hold 6 Date Point of 0 Transportation Shipment d by Common Destination Carrier Date Cemetery Address c 0 Disinterment El Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 F Name of Funeral Firm Making Disposition or to Whom X Remains are Shipped, If Other than Above W Address 0. Permission is her by anted to dispose of the human r ains d cribed a ve as indi ted. Date Issued Registrar of Vital Statistics 0.60v.t7 ` (signat e) District Number ® / Place „� I certify that the remains of the decedent identified above were disposed of in accordance h this permit on: Z w Date of Disposition q/is-,p Place of Disposition 491K i i of .m. 2 (address) tu In ft section lot icumber(section) � ) (grave number) O Name of Sexton or Person in Charge of Premises I fa `)4410 W /�/ (pl ase print) Signature (/� Title r'OE/M)/t w_ (over) DOH-1555 (02/2004)