Loading...
Ellis, Douglas f " 2I1? NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Douglas A. Ellis Male iiiig Date of Death Age If Veteran of U.S. Armed Forces, 03/14/2017 72 years War or Dates : Place of Death Hospital, Institution or City, T (X ( Glens Falls Street Address Glens Falls Hospital a Manner of Death I�Natural Cause ❑Accident ❑Homicide El Suicide ❑Undetermined ri❑Pending W. Circumstances Investigation tu Medical Certifier Name Title C Dean A Reali M D Address 3767 Main Street Warrensburg, N Y 12885 Death Certificate Filed District Number Register Number City, T MOM%UsX Glens Falls 5601 159 g1111111Burial Date Cemetery or Crematory 03/16/2017 Pine View Cemetery ❑Entombment Address ['Cremation Queensbury, NY 12804 Date Place Removed Z Removal and/or Held P and/or h;; Address U Hold 0 Date Point of OS ❑Transportation Shipment G! by Common Destination Carrier ❑Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Brewer Funeral Home, Inc. 00211 Address NE 24 Church Street Lake Luzerne, N Y 12846 iiiiiIii Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address at Ili A. Permission is hereby granted to dispose of the human remains descri a abov as`G 'cated. Date Issued 03/16/2017 Registrar of Vital Statistics " (signature) gi District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 W Date of Disposition 4//�,//7 Place of Disposition �i iCie„-,i'2GL;re,-.J Cre ,may J // (address) / W CA (section) 1 (lot number) (grave number) ci Name of Sexton or er on A Charge of Premises v �- /f e;...p ./#-l& 4 ' (please print) Signature �A Title Gr'z yncL./-cy,----- (over) DOH-1555 (02/2004)