Loading...
Viele, Florence NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Florence E. Viele Female Date of Death Age If Veteran of U.S. Armed Forces, . September 8, 2012 86 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Deathiyi 1771Natural Cause ❑Accident n Homicide n Suicide n Undetermined n Pending Lii Circumstances Investigation Medical Certifier Name Title P. (.- 0-4(v- c_\ c..Jx l ' Address Death Certificate Filed t ,, ,,istrict Number Register Number City, Town or Village Glens Falls 5601 Li 1 0 ®Burial Date Cemetery or Crematory C, Ill Entombment 1 \ t1- St. Alphosus Cemetery Address ❑Cremation Pine Street, Queensbury,NY 12804 Date Place Removed ZO T Removal and/or Held and/or Address —I— Hold N 0 Date Point of Nn Transportation Shipment El by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address I Permit Issued to Registration Number Name of Funeral Home Sullivan-Minahan& Potter 01646 Address 407 Bay Road,Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom aM° Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described abovg as indicated. Date Issued 9 1 i 0 /i Z Registrar of Vital Statistics We.A.A.iy-..L W (signaJ� tills) District Number 5601 Place Glens Falls) t j y I certify that the remains of the decedent identified above were disposed of in accords ce with t ' ermit on: I— P►n Q S4- e srr !� A'a YO'I W Date of Disposition I rA r Place of Disposition ,� el 2 (address) CA W D 13-1 1 rt (se on) A lot number) (grave number) pName of Sexton or Person in Charge of Premises et,....‘ L� Z (please print) W Signature Q Title MINNA V 41 (over) DOH-1555(02/2004)