Loading...
Healy, Elizabeth NEW YORK STATE DEPARTMENT OF HEALTH i Tr, Vital Records Section Burial - Transit Permit Name First Middle Last Sex Elizabeth Agnes Healy Female Date of Death Age If Veteran of U.S. Armed Forces, April 11, 2015 84 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death R Natural Cause Accident Homicide Name Suicide Undetermined Pending Circumstances Investigation Medical Certifier1 Title ,r Daniel Way,MD : Address Fier Glens Falls,NY r Death Certificate Filed District Number Register jVyq r l City, Town or Village Glens Falls,NY 5601 / 7` ❑Burial Date Cemetery or Crematory April 13, 2015 Pine View Crematorium ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ n Removal and/or Held Fitand/or Address H Hold tO 0 Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address pi Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address .°s,$ 407 Bay Road,Queensbury, NY 12804 :e .•. Name of Funeral Firm Making Disposition or to Whom I j ReRemains are Shipped, If Other than Above Address 1 Permission is herebygranted to dispose of the human remains described above as indicated. p ig, LA) :.s Date Issued � 1 13 j J, Registrar of Vital Statistics ,•:.• ::"r (signature) _; District Number 5601 Place Glens Falls,NY /° z/ FI certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition A/I Tilc Place of Disposition .R;*4V,,,i ( -,j ,•-- W (address) Cl) Q (section) g a A (lot nu r (grave number) Name of Sexton or Person in Char a of Premises `" Z I (please print) W Signature Title /IX oni? ._ (over) DOH-1555(02/2004)