Loading...
Abbott, Janet NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Janet Carolyn Abbott Female ` Date of Death Age If Veteran of U.S. Armed Forces, `' ;fir May 2,2015 87 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death I XI Natural Cause 0 Accident DHomicide 0 Suicide n Undetermined n Pending Circumstances Investigation Medi al Certifier' Na ` Title I �CCGd1� \ rn\\ Address 1 ,,, Death Certificate Filed ` ) District Number Regist ber City, Town or Village Glens Falls,NY 5601 0 Burial Date Cemetery or Crematory May 6, 2015 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z n Removal and/or Held and/or Address H Hold V) Q Date Point of N ❑Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address %l Permit Issued to Registration Number 6 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 Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains descri ed a ove s i ' ted. Date Issued S�s�`a0�.5" Registrar of Vital Statistics JG �I,r/ c signature) ``r District Number 5601 Place Glens Falls,NY /c2S/ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: LuDate of Disposition 5/6/201 5 Place of Disposition p; nP Vi pw CAm' to( d,y s)eensbury, NY W N Erie 20A W (section) (lot number) (grave number) QName of Se on or Person in Charge of Pre • Connie L. Goedert `Z (please print) Signature / ��. LPL Title Cemetery Superintendent (over) DOH-1555(02/2004)