Loading...
Fiore, Marilyn � 5 NEW YORK STATE DEPARTMENT Cf HEALTH Vital Records Section Burial - Transit Permit _; Name First Middle Last Sex MarilynFiore Female Date of Death Age If Veteran of U.S. Armed Forces, 12/21/2019 86 War or Dates Place of Death Hospital, Institution or City, Town or Village Moreau Street Address 10 Marine Dr. Manner of Death FX�Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Robert Evans,MD Address Glens Falls,NY Death Certificate Filed Distri t Numb r Register Number .' City, Town or Village Moreau ❑Burial Date Cemetery or Crematory ❑Entombment December 24,2019 Pine View Crematorium Address ®Cremation 51 Quaker Road,Queensbury,NY 12804 Date Place Removed ZC ❑Removal and/or Held and/or Address , Hold QDate Point of y ❑Transportation Shipment p by Common Destination Carrier _ ❑Disinterment Date Cemetery Address ❑Renterment 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 eau Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human r desl'j a Ive as indicated. 3 Date Issued a d / Registrar of Vital Statistics (s' ature) District Number Place I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Lu Date of Disposition I?,- 'Zy-/Q Place of Disposition ?n,�, (address) W N (section) (lot number)// (grave number) pName of Sexto r r on in Charge of Premises �1"Ilr.,M �G�✓rr �C.� �- Z (pie se print) ) W Title 1_.e = Signature (over) DOH-1555(0212004) Public Health Law Sec. 4145(2b) 013180 Receipt Human remains of delivered on , 20— PinaView Cemetery Representing the funeral home named on burial permit 4cial Funeral Directors Reg.or License#