Loading...
Eldred, William NEW YORK STATE DEPARTMENT OF HEALTH DI i Vital Records Section Burial - Transit Permit rx Name First Middle Last Sex :,,tf. William Frederick Eldred Male r Date of Death Age If Veteran of U.S. Armed Forces, December 12, 2015 54 War or Dates n/a Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X Natural Cause U Accident Homicide Suicide n Undetermined Pending Circumstances Investigation Medical Certifier Name Title Dr Kyle Leonard,MD f Address Di Carey Road,Queensbury,NY 12804 Death Certificate Filed District Number Register Nu ber r City, Town or Village Glens Falls, NY 5601 8 ❑Burial Date Cemetery or Crematory December 16, 2015 Pine View Crematorium ❑Entombment Address El Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ• n Removal and/or Held and/or Address H Hold Cl) p Date Point of Nn Transportation Shipment 'p by Common Destination Carrier _ n Disinterment Date Cemetery Address Reinterment Date Cemetery Address 'wry Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 • f pi Address Jlfr ri`,r 407 Bay Road,Queensbury, NY 12804 ;: . Name of Funeral Firm Making Disposition or to Whom ; , Remains are Shipped, If Other than Above Address 1 ��i!t . Permission is hereby granted to dispose of the humans ains described abo as indic ed. f1Yj1 f .. .. f< Date Issued /A is. 0/ Registrar of Vital Statistics ( P_e,�-t , (signature ry;. ( g 4,1 District Number Sox)/ Place City of Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z 2-f Place of Disposition W Date of Disposition / 7-/S- P p-n e vie,,,, C/'ezeizAoe-i 2 (address) W N re (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premises -,u 1%a✓4 G�.eraa.6.4 e Z (please print) W Title CI- Signature �F- (over) DOH-1555(02/2004)