Loading...
Farrington, Anna 4 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial _ Transit Permit j Name First Middle Last Sex Anna Farrington Female ::: Date of Death Age If Veteran of U.S. Armed Forces, r:r December 21, 2015 64 War or Dates kPlace of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation g. Medical Certifier Name Title Dean Reali '6 Address r r 100 Park Street,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 6 1 3 ❑X Burial Date Cemetery or Crematory December 23, 2015 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address t_' Hold N O Date Point of N I I Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address r:' Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 :1::::" Address r• : 53 Quaker Road, Queensbury,NY 12804 Yx 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 described above as indicated. r Date Issued 1 Z 12- I I_5 Registrar of Vital Statistics LA3� .. ��^✓ (signatur'cce‘A-Aer ) r"' 5601 Glens Falls ,ti•;. District Number Place } I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition 1 2/23/1 5 Place of Disposition Pine View Cemetery, Queensbury, NY W (address) W Mohican 18J 2 O (section) (lot number) (grave number) QName of Sex n or Person in Charge of Premises Connie L. Goedert Z (please print) W Signature- -LP -L LL4 ( Title Cemetery Superintendent (over) DOH-1555(02/2004)