Loading...
Eggleston, Elmer — 4gY NEW YORK STATE DEPARTMENT OF HEALTH 3 N Vital Records Section Burial - Transit Permit Name First Middle Last Sex Elmer . Eggleston Male Date of Death Age If Veteran of U.S. Armed Forces, i March 12, 2014 91 War or Dates World War II Place of Death Hospital, Institution or i City, Town or Village Glens Falls Street Address Glens Falls Hospital gManner of Death I XI Natural Cause I !Accident Homicide Suicide Undetermined Pending Circumstances Investigation i Medical Certifier Name Title Phillip J. Gara Dr. Address 327 Broadway,Fort Edward,NY 12828 :. Register f oorr Death Certificate Filed District Number Register Nu ber City, Town or Village Glens Falls 5601 ❑Burial Date , Cemetery or Crematory March 18, 2014 Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold Cl) 0 Date Point of NTransportation , 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 ii 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom t*; Remains are Shipped, If Other than Above Address �: Permission is hereby granted to dispose of the human remains described above as indicated. ` Date Issued S ) i `i ) ILf Registrar of Vital Statistics LA?C'0 ` l.,� �-a (sign�� attire) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above w e disposed of in accordance with this permit on: W Date of Disposition)9-// Place of Disposition i/2/4 //,,-./ �� 2 (address) W N pre (section) S'iG (/e�num er) (grave number) Name of Sexton o rson i rge of Premises �((/v+.✓ `Z pAlease priin/t�_,i Signature jf I Ai� Title �vg, !" 5/' (over) DOH-1555(02/2004)