Loading...
Guyett, Agnes '..IN NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex x Agnes A. Guyett Female $�: Date of Death Age If Veteran of U.S. Armed Forces, 0Aril 3, 2016 96 War or Dates Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home Manner of Death I XI Natural Cause Accident I Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Carrie Miren RPAC ::: Address ik' 9 Carey Road,Queensbury,NY 12804 -•.. Death Certificate Filed District Number Register Number : City, Town or Village Fort Edward 5755 lV Ii Burial Date Cemetery or Crematory El Entombment April 7, 2016 Pine View Cemetery Address ❑Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold Cl) 0 Date Point of N I I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number :i:;1 Name of Funeral Home Regan Denny Stafford Funeral Home 01443 xr Address s: 53 Quaker Road, Queensbury, NY 12804 ::::: Name of Funeral Firm Making Disposition or to Whom IRemains are Shipped, If Other than Above Address ::::::; Permission is hereby granted to dispose of the hum r ains descri ed ab s indicated. ": Date Issued L/_,5 0(4� Registrar of Vital Statistics 4..e V (signature) " District Number 5755 Place Fort Edward I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 4/7/1 6 Place of Disposition Pine View Cemetery, Queensbury, NY 2 (address) W U Mohican 77C 1 (section) (lot number) (grave number) Z Name of Sexton or Person in Charge of Premises Connie L. Goedert (please print) W SignaturFa-e-ei.--e-yrZTitle Cemetery Superintendent (over) DOH-1555(02/2004)