Loading...
Eggleston Sr, James .. It1(.0 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex James E. Eggleston,Sr. Male : Date of Death Age If Veteran of U.S. Armed Forces, g: December 5, 2014 68 War or Dates Vietnam ▪ Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Pi Paul Bachman Address 3767 Main Street,Warrensburg,NY 12885 Death Certificate Filed District Number Register Number _ _▪ City, Town or Village Glens Falls 5601 5 (I_may ❑Burial Date Cemetery or Crematory December 10, 2014 Pine View Crematorium ❑Entombment Address ❑X Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ I I Removal and/or Held and/or Address t Hold N O Date Point of O. Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address • Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom k':' Remains are Shipped, If Other than Above Address ;1' : Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued Li) q / 19 Registrar of Vital Statistics 'i,/3 c L.&7-.sZ kik)..� d""'y (signature) 'i? District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance withit this permit on: W Date of Disposition IL(101►1 Place of Disposition i,., .ew t, •i..... W (address) CO O (section) (lot number) (grave number) Q• Name of Sexton or Person in Charge of Premises ttrisi 5e" Z (please print) W Signature At,,,, Title CAE woe (over) DOH-1555(02/2004)