Loading...
Pettersen, Sara r ' NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First . Middle Last Sex Sara E. Pettersen I Female Date of Death Age If Veteran of U.S. Armed Forces, October 5, 2012 93 War or Dates ix: Place of Death Hospital, Institution or City, Town or Village Glens Falls,NY Street Address Glens Falls Hospital Manner of Death n Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title . Marvin Davidowitz,MD Address 100 Park Street,Glens Falls,NY 12801 ;;;a Death Certificate Filed District Number Register N)i ber ;di` City, Town or Village Glens Falls,NY 5601 Yeel 0 Burial Date Cemetery or Crematory ❑Entombment October 9,2012 Pine View Cemetery Address ❑Cremation Quaker Road, Queensbury, ,NY 12804 Date Place Removed Z n Removal and/or Held O and/or Address H Hold N 0 Date Point of NI J Transportation Shipment 'p by Common Destination _ Carrier n Disinterment Date Cemetery Address n 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 >4+ Remains are Shipped, If Other than Above Address :: Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 10 I CI/ 2_ Registrar of Vital Statistics ( C (signature) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition 1 0/9/1 2 Place of Disposition Pine View Cemetery W (address) 3 5 G 3 CL (section) (lot number) (grave number) a Name of Sexton or Person in Charge of Premises Michael Genier Z 1�"e 9..i...vv:A.A.N. (please ntt) WSignatureTitle Superintendent (over) DOH-1555(02/2004)