Loading...
Gieser, Priscilla NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Priscilla Gieser Female Date of Death Age If Veteran of U.S. Armed Forces, September 26,2013 97 War or Dates ,,, Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address Stanton Nursing& Rehab Centre p Manner of Death Natural Cause Accident Homicide n Suicide L Undetermined �Pending W Circumstances Investigation G Medical Certifier Name Title Roslyn Socolof Address Stanton NH, 152 Sherman Ave,Glens Falls,NY 12801 Death Certificate Filed Queensbury District Number Regis Number City, Town or Village 5657 !! 0 Burial Date Cemetery or Crematory ❑Entombment September 28,2013 Pine View Cemetery Address ❑Cremation Quaker Road, Queensbury, ,NY 12804 Date Place Removed ZZ Removal and/or Held and/or Address H Hold N 0 Date Point of N ❑Transportation Shipment p' by Common Destination Carrier n Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address rt a Permission is hereby granted to dispose of the human e ains described bpy,� as indicated. Date Issued 12-''-'j l���Registrar of Vital Statistics �L--�, C{ v l\jzf_ (signature) District Number 5657 Place Queensbury I certify that the remains of the decedent identified above re disposed of in accordance with this permit on: Z Ww Date of Disposition L/2gP,.5 Place of Disposition t- 4e4..) d7a676-kif Lu 2 / (a r ) NOe� :3 -( z re ectio (lot number p 1, (grave number) Z Name of S n or Person in Charge of Premises ` n� 1� 4 L. 6EJ W (p ase print) Signatur E A$ I.!. __ Title (144,tzt..ii IP (over) DOH-1555(02/2004)