Loading...
McClure, Eileen IT k56b NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Eileen C. • McClure Male Date of Death Age If Veteran of U.S.Armed Forces, F July 17, 2011 83 War or Dates no 2 Place of Death Glens Falls Hospital, Institution or Glens Falls Hospital W City,Town,or Village Street Address 0 Manner of Death ®Natural Cause ❑ Accident ❑Homicide Suicide ❑Undetermined ❑ Pending W Circumstances Investigation U Medical Certifier Name Title W , ,e I-- ,C.912 0 /'fri1) 0 Ad ess? a,,,,e.ei, /cc/gip 1/4,,----14,,,,.{,,,,g6erav , Death Certificate Filed/ District Number ! / Register Number City,Town or Village 5 Coo ( 3 ) 1 ❑Burial Date July 20, 2011 Cemetery or Crematory Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury New York 12803 Date Place Removed 0 ❑Removal and/or Held - and/or Address I' Hold 0 Date Point of 0 ❑Transportation Shipment i. by Common Destination Carrier Date Cemetery Address a ❑Disinterment — ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00897 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above X W Address 0. Permission is hereby granted to dispose of the human remains described above as s�indicated. Date Issued -7 I ICI I r I) Registrar of Vital Statistics L' �� A . V (signature) District Number 5 60 I Place • E `Q1...--s M I y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: F z w Date of Disposition 7- zo-t U Place of Disposition w V t C i C'te""41 Ori,ti 2 (address) W N (section) _ (lot numbe (grave number) k Name of Sexton or Person in Charge of Premises f�,r,�� �+t' t�+� please print) Si nature — Title CR �►>, tot�— 9 (over) )H-1555 (02/2004)