Loading...
Eggleston, James -Ft 5 $ NEW YORK STATE DEPARTMENT OF HEALTH . . t Vital Records Section Burial - Transit Permit ffl Name First Middle Last Sex James I Eggleston Male Date of Death Age If Veteran of U.S. Armed Forces, 01/20/2012 11 years War or DateNo #r•I Place of Death Hospital, Institution or )ty, Towrge Wilton Street Addressorinth Mountain Road G Manner of Death❑Natural Cause❑Accident El Homicide El Suicide ❑Undetermined ri❑Pending In Circumstances Investigation 0. in Medical Certifier Name Title ! Michael Sikirica Md Address 50 Broad Street Waterford Ny 12188 Death Certificate Filed District Number Register Number toetIty, TowrDOMattge Wilton 4569 3 :gi❑Burial Date Cemetery or Crematory ❑Entombment 01/30/2012 Pineview Cemetery Address : 0Cremation Town Of Queensbury Date Place Removed ❑Removal and/or Held oil! and/orHold Address O Date Point of it Transportation Shipment C by Common Destination Carrier Q Disinterment Date Cemetery Address iiiiiii. : Reinterment Date Cemetery Address ip Permit Issued to Registration Number Name of Funeral Homaensmore Funeral H 00448 «_ Address . iNi 7 Sherman Ave. Corinth, Ny Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ;; Address 2 uJ. CL ` Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued01/23/2012 Registrar of Vital Statistics /1/� '<l :`� sign re) District Numbqt69 Place Wilton >;>.::; I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: f' �l w Ili Date of Disposition 1 /3o I IL Place of Disposition s Ui,+-. air o r .� Z. (address) ilk 0 CC (section) got number) ,t (grave number) Name of Sexton or Person in Charge of P mises t's4 "� St"`�4` / 1 (please print) ;: Signature �" Title C.0 411 lr L Ji/1s (over) • DOH-1555 (02/2004)