Loading...
Erskine, Linda , lit5 41 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Linda Louise Erskine Female Date of Death Age If Veteran of U.S. Armed Forces, 08/27/2014 70 years War or Dates Place of Death Hospital, Institution or City, Towmou/iljjXX Glens Falls Street Address 19 Smith Street Glens Falls, NY 12801 11J• Manner of Death�platural Cause 0 Accident ❑Homicide 0 Suicide ❑Undetermined ❑Pending Ul Circumstances Investigation W Medical Certifier Name Title 41 Eric Pillemer M D Address 100 Park Street Glens Falls, Ny 12801 Death Certificate Filed District Number Register Number City, TowX)p( /ig( XX Glens Falls 5601 404 ['Burial Date Cemetery or Crematory ❑Entombment 08/27/2014 Pine View Crematorium Address ✓I /C,remation Queensbury, NY 12804 Date Place Removed Z❑Removal and/or Held C and/or Address H Hold 0 Date Point of Transportation Shipment C by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D. Baker Funeral Home 01130 Address 11 Lafayette Street Queensbury, N Y 12804 Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above 2 Address CC LLL IL Permission is hereby granted to dispose of the human remains described above in d. Date Issued 08/27/2014 Registrar of Vital Statistics ,Pd‘fot. (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILIp I Place of Disposition U Date of Disposition g z$ {�( p A ••✓t"dr 2 (address) L CO CC (section) �/lot number) (grave number) ci / Name of Sexton or Person in Charge of Premises u"q "— -1...tit Z (please print) O Signature �Cr /4,-- Title CrtiEfW (over) DOH-1555 (02/2004)