Loading...
Graves, Elaine NEW YORK STATE DEPARTMENT OF HEALTH S(1 D Vital Records Section `Burial - Transit Permit Name First Middle Last Sex Elaine Audrey Graves Female Date of Death Age If Veteran of U.S. Armed Forces, December 3, 2016 91 War or Dates NA Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital 7 Manner of Death X Natural Cause Accident piHomicide Suicide n Undetermined Pending Circumstances Investigation ', Medical Certifier Name Title Sean Bain MD Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Registe Number City, Town or Village Glens Falls,NY S�pQ/ 190.E ❑Burial Date Cemetery or Crematory El Entombment December 5, 2016 Pine View Crematorium Address ❑x Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ ❑Removal and/or Held and/or Address E Hold Cl) 0 Date Point of 35 n Transportation Shipment is by Common Destination Carrier Ti Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 ,..> Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address VI Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued ) -).1 5!20/Registrar of Vital Statistics W o fl ' vA/_ V,04 (signature) District Number 5 b 0 , Place 6 1. �5 co, V\ 5 Ai v I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ;;�� /' LU Date of Disposition let Jib Place of Disposition 4 n uM. `roscioriv,,. 2 (address) W Cl) QCL (section) / (lot numb�er (grave number) Name of Sexton or Person in Charge of Premises /Lr, Jo'i?ir Wlease print) Signature Title (l E4i b/2 (over) DOH-1555(02/2004)