Loading...
Cole, Elizabeth • 1 P zif 1 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex ��W'"WWW Elizabeth D. Cole Female Date of Death Age _ If Veteran of U.S. Armed Forces, r March 29, 2015 87 War or Dates Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Eileen Spinelli MD titi Address Y 9 Care Rd, ueensbu ,NY 12804 ;j; Death Certificate Filed District Number Register Number r,.. City, Town or Village Fort Edward 5755 .5I LI Burial Date Cemetery or Crematory March 31, 2015 Pine View Crematory Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ I I Removal and/oY Peld and/or Address t' Hold N O Date Point of NTransportation Shipment Q by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address : Permit Issued to Registration Number i ' Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 rti. Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ;f Permission is hereby granted to dispose of the human r " sdescribed boy as indicated. . V 331I�� V r: Date Issued f 5 Registrar of Vital Statistics ;.;., (signature) District Number 5755 Place Fort Edward .:4-- 4 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition iI/l J/ Place of Disposition , IA_ � —, 2 (address) w CO O (section) i (lot num{�er) (grave number) QName of Sexton or Person in Charge of Premises L�4�Nd�, \J,t, - 2 (lease print) iii Signature .4_, Title ro47.o► (over) DOH-1555(02/2004)