Loading...
Smith, Elaine 0 NEW YORK STATE DEPARTMENT OF HEALTH" .. SM Vital Records Section Burial - Transit Permit :•A Name First Middle Last Sex v.:. Elaine Rose Smith Female : 1 Date of Death Age If Veteran of U.S. Armed Forces, : December 4, 2015 59 War or Dates V Place of Death Hospital, Institution or City, Town or Village Street Address Glens Falls Hospital g Manner of Death X Natural Cause I I Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Michael Fuller MD 'r: Address :: 100 Park St. Glens Falls,NY 12801 :X▪ Death Certificate Filed District Number�/ Register vrtr : r: City, Town or Village Glens Falls 6 as .s❑Burial Date Cemetery or Crematory December 7, 2015 Pine View Crematorium ❑Entombment Address 0 Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address ! Hold U) 0 Date Point of NI 1 Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 ▪ Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above a dicated. 4i:ti. Date Issued %.z,0/2per Registrar of Vital Statistics' (signature) District Number ,S-k)/ Place #4 ` /' /02 f 2/ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 12_9,.t5 Place of Disposition rPj,IQ ti,`.ew Cr'eni 4 rr',J•OA 2 (address) W CO O (section (lot number) (grave number) p Name of Sexton or Person in Charge of Premises t r'rn01-4y l? ihele Z (please print) W Signature - GTitle Cre„Kqkae7 Ass4 P (over) DOH-1555(02/2004