Loading...
Nelson, Elfriede : /59 NEW YORK STATE DEPARTMENT OF HEALTH t t Burial• Records Section Burial - Transit Permit Name First Middle Last Sex Elfriede Nelson Female Date of Death Age If Veteran of U.S. Armed Forces, March 17,2014 90 War or Dates Place of Death Hospital, Institution or ZCity, Town or Village Glens Falls Street Address Glens Falls Hospital ui p Manner of Death X Natural Cause I 'Accident Homicide Suicide Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title O Frances C.Bollinger MD Address 100 Broad Street,Glens Falls,NY 12801 Death Certificate Filed District Number Registe umber City, Town or Village Glens Falls 5601 / .e ❑Burial Date Cemetery or Crematory ❑Entombment March 18,2014 Pine View Crematory Address ❑x Cremation 21 Quaker Rd.,Queensbury,NY 12804 Date Place Removed ZZ I I Removal and/or Held and/or Address H Hold Cl) 0 Date Point of N Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above 2 Address Le 0. Permission is hereby granted to dispose of the human remains described a o ,as i Jed. Date Issued 3-18-14 Registrar of Vital Statistics (signature) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 3 i 8%7 Place of Disposition ,'7v f (/i,GJ �,.,... '( rl I t,�''I 2 (address) W N __ (section) �� (l giber) I (grave number) QName of Sexton or J erso in Char a of Premises — j ✓bi C..l Z ;` (please./ print) W Signature .'� L`' � Title C1 Y'ii?' JO 'L .��5 1. (over) DOH-1555(02/2004)