Loading...
Burt, Alberta NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex i Alberta Ann Burt Female Date of Death Age If Veteran of U.S. Armed Forces, 10/02/2018 70 Years War or Dates ,``°.ki Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Suzanne Rayeski DO a Address >; 100 Park St,Glens Falls,New York 12801 w Death Certificate Filed District Number Register Number ai :�- City, Town or Village Glens Falls 5601 474 '®Burial Date Cemetery or Crematory 10/09/2018 St.Alphonsus Cemetery ❑Entombment Address ❑Cremation Queensbury, New York Date Place Removed Z Removal and/or Held mand/or Address O Hold .D Date Point of ❑Transportation Shipment aby Common Destination Carrier El Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address as Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home l 01596 Address ,u 407 Bay Rd,Queensbury,New York 12804 "° Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 11 Permission is hereby granted to dispose of the human remains described above as indicated. ei. Date Issued 10/03/2018 Registrar of Vital Statistics Robert Curtis(ECectronicalrySigned) (signature) . District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: /� W� Date of Disposition /(�'/ 1/8 Place of Disposition s�-• A ! >ns r� a � Ai (address) �} Cl, C r1 - i'z (section) lot n ber) (grave number) 0\ I Name of Sext or Person in Charge of Premises I1iv� d 3,... z // (please print) Signature (/ Title (over) DOH-1555(02/2004)