Loading...
Dennis, Peter '-q NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Peter Dennis Male Date of Death Age If Veteran of U.S. Armed Forces, 3/17/2020 18 weeks War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death FX—]Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Glens Falls Hospital Address Glens Falls Death Certificate Filed District Number Register Number City, Town or Village Glens Falls,NY 5601 ❑Burial Date Cemetery or Crematory ❑Entombment March 20,2020 Pine View Crematorium Address ®Cremation 51 Quaker Road,Queensbury,NY 12804 Date Place Removed ZC ❑Removal and/or Held and/or Address Hold N O Date Point of IL N ❑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 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 granted to dispose of the human remains de cribed a ve s dicated. Date Issued Oj 201&2-4� Registrar of Vital Statistics . (signature) District Number Place , �Vx; I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 2/ Place of Disposition ?+,,)e O'e-y 2 (addres W N a' (section) / (lot num er) (grave number) pName of Sexton or Person in Charge of Premises Z (please print) W Signature Title !gL4 (over) DOH-1555(02/2004) Public Health Law Sec. 4145(2b) 013 4` 4- Receipt Human remains of delivered on , 20 Pine View Cemetery Representing the funeral home named on burial permit Official Funeral Directors Reg.or License#