Loading...
Lynch, Eleanor r • : . ft -Ai NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle Last Sex Eleanor A. L nch Female Date of Death Age If Veteran of U.S. Armed Forces, October 19,2016 90 War or Dates NA Place of Death Hospital, Institution or rCity, Town or Village Glens Falls Street Address Glens Falls Hospital il ;` Manner of Death g Natural Cause Accident Homicide n Suicide Undetermined n Pending n Circumstances Investigation . Medical Certifier Name Title rzi Noelle Stevens y �' Address f;f 100 Broad St.Glens Falls NY 12801 Death Certificate Filed District Number Register Number %,. City, Town or Village Glens Falls, y‹) NY � I Da5 ❑Burial Date Cemetery or Crematory ❑Entombment October 21,2016 Pine View Crematorium Address ®Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed Z n Removal and/or Held 9 and/or Address H Hold N O Date Point of Nii Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address ri Reinterment Date Cemetery Address ;., Permit Issued to �; Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address �Ilrr 407 Bay Road, Queensbury, NY 12804 '/ Name of Funeral Firm Making Disposition or to Whom fril Remains are Shipped, If Other than Above v �ss Address 1= fPermission is hereby granted to dispose of the human remains described above as indicated. fo Date Issued )0 1 2-t /20►h Registrar of Vital Statistics r , 1 6 r (signatur District Number �j�j a Place �5 rj S, b` I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z �+ LuDate of Disposition lb/zc1�, Place of Disposition c1v . -rcma'ior-�w• Ill (address) a) IZ 0 (section) ` (lot number) rr (grave number) Name of Sexton or Person in Charge of Premises �nsiv . Jttie/0 ( lease print) W Signature c.0 .14Zi Title `EfpltiVe (over) DOH-1555(02/2004)