Loading...
Devlin, Jacqueline NEW YaRK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit 7.' Name First Middle Last Sex Jac r ueline Devlin Female o Date of Death Age If Veteran of U.S. Armed Forces, October 28 2014 81 War or Dates Place of Death Hospital, Institution or r- City, Town or Village Queensbury,NY Street Address 4 Sherwood Drive hi Manner of Death n Natural Cause ❑Accident n Homicide n Suicide Undetermined Pending Circumstances Investigation tri Medical Certifier Name Title Patricia Auer,PA Address { I ueensbu NY Death Certificate Filed District Number Register Number City, Town or Village Queensbury,NY 5657 kid d ❑X Burial Date Cemetery or Crematory ❑Entombment November 1,2014 Pine View Cemetery Address ❑Cremation Quaker Road,Queensbury, ,NY 12804 Date Place Removed Z ❑Removal and/or Held 52 and/or Address 11' Hold Cl) O — Date Point of O. _Transportation Shipment a by Common Destination Carrier El Disinterment Date Cemetery Address n Reinterment Date Cemetery Address ' Permit Issued to Registration Number Name of Funeral Home Sin.leton Sullivan Potter Funeral Home 01596 '' Address 407 Ba Road, II ueensbur , NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ri Address Permission is hereby granted to dispose of the hum. r :ins descr .^' • - as in>'cated. air Date Issued 1 C5_& -i L1 Registrar of Vital Statistic ► ,► ,� (signa .re),- District Number 5657 Place Queensbury,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z 11 /1 /2014 Pine View Cemetery ui Date of Disposition Place of Disposition (address) N Huron 26C 3 re (section) (lot number) (grave number) Op Name of Se on or Person in Charge of Premises Connie L. Goedert Z ( lease rint) I" /ASuperintendent Signatur seg-I.0 2 I`. decL€-.-( Title (over) DOH-1555(02/2004)