Loading...
Sliva, Josephine NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit .n Name First Middle Last Sex V.r Josephine F. Silva Female ' r Date of Death Age If Veteran of U.S. Armed Forces, "`k August 17,2015 86 War or Dates ?_. Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death ❑X Natural Cause n Accident n Homicide ❑Suicide n Undetermined [1 Pending Circumstances Investigation L, Medical Certifier Name Title Michael Miles M t� ,J Address r 100 Park Street,Glens Falls,NY 12801 -f Death Certificate Filed District Number�/� Register�V ber '`` City, Town or Village Q/ t� LI Burial I Date Cemetery or Crematory ❑Entombment August 21, 2015 I St. Alphonsus Cemetery Address ❑Cremation Pine Street Date Place Removed ZZ• I I Removal and/or Held and/or Address H Hold N Q Date Point of (53 ❑Transportation Shipment by Common Destination Carrier 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 .1 Remains are Shipped, If Other than Above Address ;,;.: Permission is hereby ranted to dispose of the human remains de r b d ove i icated. a:a Date Issued 0/9 Z®is Registrar of Vital Statistics e� : (signature) District Number S40/ Place agt-Po `/3'. by { I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z -' " � iw Date of DispositionA?.1\kt- Place of Disposition r, e . Ca3 Q e Asbwy i�"<W (address) Ose ion) r �(of number) (grave number) p Name of Sexto Person in Charge of Premises & v.1 Z (p ase print) W Signature �_ Title ON r.".Gcl (over) DOH-1555(02/2004)