Loading...
Williams, Elizabeth NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex trl Elizabeth Jane Williams Female Date of Death Age If Veteran of U.S. Armed Forces, '' October 19, 2016 87 War or Dates ' �, Place of Death Hospital, Institution or ; City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 0 Natural Cause n Accident ❑Homicide ❑Suicide n Undetermined ❑Pending s Circumstances Investigation Medical Certifier Name Title Paul Bachman,MD Address 3767 Main Street,Warrensburg,NY 12885 Death Certificate Filed District Number � I Register Number i , Cty, Town or Village i_X�/QJ ❑Burial Date Cemetery or Crematory ❑Entombment October 21, 2016 Pine View Crematorium Address ®Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed ZO n Removal and/or Held and/or Address H Hold CO O Date Point of N ❑Transportation Shipment p by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address f Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road,Queensbury,NY 12804 A Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ,--" Address 0 Permission is hereby granted to dispose of the human remains described above as indicated. ff �r Date Issued 1 U( -2--( / 16 Registrar of Vital Statistics W 4 (sig1n re) 3 District Number 66 O/ Place 6 CQ S rc,1 \S / �v'y r. f �i� I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z -! I r a Oci A_ W Date of Disposition /D r z5�/6 Place of Disposition Stu ,ry 2 (address) W 'I) OC (section) /(lot number) (grave number) Op Name of Sexton or Person in Charge of Premises tiff'�►^ �t.ii,'ll Z / /� (pl ase print) W Signature G I .144:T Title Cat/APR- (over) DOH-1555(02/2004)