Loading...
Bishop, Catherine NEW YORX'STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit , F f. Name First Middle Last Sex Catherine A. Bishop Female k'r' Date of Death Age If Veteran of U.S. Armed Forces, June 27, 2012 85 War or Dates Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home Manner of Death12L Natural Cause Accident Homicide Suicide ❑Undetermined n Pending Circumstances Investigation Medical Certifier Nam Title r I. Qr& Jr. I-ID fir; f<. Death Certificate Filed District Number Register Number FfF City, Town or Village Fort Edward,NY (.S 3) -- ❑x Burial Date Cemetery or Crematory July 3, 2012 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ ❑Removal and/or Held and/or Address H Hold N 0 Date Point of W ❑Transportation Shipment p' 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 „,,,j 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 anted to dispose of the human r mai .describ ve as indi ated. Date Issued i gistrar of Vital Stati ics .44_ (signature) District Number / Place Fort Edward,NY I certify that the remainsin J o��f the decedent identified above were disposed of in accordance with this permit on: Z 111 Date of Disposition 7/3/1 2 Place of Disposition Pine View Cemetery W (address) Hudson Sec. 3 23 B & 24 C 5 ce (section) (lot number) (grave number) QName of Sexton or Person i Charge of Premises Michael Genier uZ - (please print) Signature Title Superintendent (over) DOH-1555(02/2004)