Loading...
Cassidy, Genevieve NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex GENEVIEVE F. CASSIDYY Female Date of Death Age ' If Veteran of U.S. Armed Forces, April 28, 1994 70 War or Dates None p Place of Death Hospital, Institution or Z City, Town or Village Glens Falls, NY Street Address GLens Falls Hospital Manner of Death Natural Cause D Accident 0 Homicide 0 Suicide 0Undetermined El Pending thil Circumstances Investigation Medical Certifier Name Title Patricia L. Hale, M.D. "iiiii' Address 7240 Broadway Fort Edward, NY 12828 Death Certificate Filed District Number Regi ter Number . City, Town or Village Glens Falls, NY ) 5601 37 Date Cemetery or Crematory ®Burial May 2, 1994 St. Alphonsus Cemetery Address L_I Cremation ueensbur NY FDate Place Removed Z❑Removal , and/or Held tt and/or Address Hold Q Date I Point of Q Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ki Permit Issued to Registration Number ft Name of Funeral Home James F. Singleton, Inc. 01807 Address 314 Bay Road Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address W 1 Pnrrnissinn es h°reby Crarttecl to dicpcs? -f"e hCSr'.:... .' w...'ns 4^^^.'.w '"c GI ^ 'rurd ` d Val Date Issued Apr 29, 1994 Registrar of Vital Statistics .^ '/"-tM„o, (signature) District Number 5601 Place City of Glens Falls, NY 1 7801 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: !rr Luzerne Rd. & Pine St. Date of Disposition 5/2/94 Place of Disposition St. Alphonsus Cemetery, Queensbury, NY 12804 2 (address) N3 grave section, Row 0 21 so. half 1 0 M (section) (lot number) (grave number) Name of Sexton or Person in Charge Premises Rev. Robert W. Powhida g • ,24.-4 V / (please print) Signature (,,/• � Title Pastor DOH-1555 (10/89) p. 1 of 2 VS 61