Loading...
Dutra, Elsie NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Elsie Alice Dutra Female Date of Death Age If Veteran of U.S. Armed Forces, November 28, 2012 85 War or Dates Place of Death Hospital, Institution or .Z City, Town or Village Queensbury Street Address 268 Big Boom Road 0: Manner of Death Natural Cause Accident Homicide Suicide Undetermined Pending LILI Circumstances Investigation us Medical Certifier Name Title O. e7 / j) Address P�.A.- 2 ?e )// Death Certificate Filed District Number I Register Number City, Town or Village Queensbury 5657 I ❑Burial Date Cemetery or Crematory November 29, 2012 Pine View Crematorium ❑Entombment Address ❑x Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held O and/or Address H Hold N 0 Date Point of NI I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Renterment 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 wI:*+ Remains are Shipped, If Other than Above 'SS• Address IX. ASS " ': Permission is here y granted to dispose of the human remains described aboate as indicated. Date Issuec�� la-Sic ' Registrar of Vital Statistics >C..__ '"ti /� �---___ (signature) p ;1 District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition//d log-Place of Disposition I 'n/LA/i, e< C400 2 (address) W N re (section) Z t nu ber) (grave number) O stlit ca Name of Sexton Pe son i rge of Premises ' �,iJ W '' (please print) Signature C /d Title Cm, iv (over) DOH-1555(02/2004)