Loading...
Charron, Estelle It ` ji700 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Estelle L. Charron Female Ai Date of Death Age If Veteran of U.S. Armed Forces, Sept. 26,2016 84 War or Dates Place of Death Hospital, Institution or ICity, Town or Village Glens Falls Street Address 12 Katherine St. Manner of Death I XI Natural Cause ElAccident El Homicide E Suicide n Undetermined n Pending Circumstances Investigation ` Medical Certifier Name Title .,;: Robert Love MD Address 3 Irongate Center,Glens Falls,NY 12801 Death Certificate Filed District Number 5LL�1 �tegis�N,u�ml�er City, Town or Village Glens Falls ti �.. l_) ❑Burial Date Cemetery or Crematory Sept. 27, 2016 Pine View Crematory ❑Entombment Address ❑x Cremation Queensbury, NY Date Place Removed ZZ ❑Removal and/or Held and/or Address H Hold Cl) 0 Date Point of NElTransportation Shipment a by Common Destination Carrier ❑Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number "r> Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address +''407 Bay Rd. Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above IAddress 1 , ` Permission is hereby ranted to dispose of the human re ains d cribed a ve as in,icate.. Date Issued Q� �� �p/(� Registrar of Vital Statistics ,� ._ / e (signs ure) District Number 5loo/ Place `, ,_ ;D / a jL I certify that the remains of the decedent identified above were disposed of in accordant with this permit on: W Date of Disposition °1 f Za jll, Place of Disposition gat,,,/ C url. W (address) co cc (section) P// (lot number (grave number) QName of Sexton or Person in Charge of Premises 141i4t \t i4410 wZ ( lease pri Signature a Title (over) DOH-1555(02/2004)