Loading...
Fleming, AnnaNEW YORK STATE DEPARTMENT OF HEALTH v Vital Records Section urial - Transit Permit Name First Middle ast I Sex Anna R. Fleming _ __ Female Date of Death Age I If Veteran of U.S. Armed Forces, 95 War or Dates F. _9/30/_2019 Place of Death Hospital, Institution or Z City, Town or Village QueensburyStreet Address 18 Farr Lane East Apt 206 pManner of Death � ❑ ❑ Natural Cause Accident Homicide Suicide Undetermined Pending W Circumstances Investigation V Medical Certifier Name Title G Robert French MD Address Death Certificate Filed District Number t "enirder Number City, Town or Village Queensbury 5657 ❑ Burial Date Cemetery or Crematory El Entombment October 2, 2019 Pine View Crematorium -Address — - ----- --- ® Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ ❑ Removal and/or Held and/or Address H Hold 0 Date Point of N❑ Transportation Shipment p by Common Destination Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address ❑ Renterment Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above Address W — a Permission is hereby granted to dispose of the human remmaai+ns abp a as indicated. -described Date Issued r �j Registrar of Vital Statistics "" k'L, aT _ (signature) District Numbe Place I certify that the remains of the decedent identified above were disposed of in accord ce ith this permit on: W Date of Disposition !oil Ili Place of Disposition W (address) N (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premises t�i}p�t.., w►ll1 W(please print) Signature ZTitle (ft4 A-TDq DOH-1555 (02/2004) (over) i i i Public Health Law Sec. 4145(2b) U125�75� Receipt 1 f 1. Human remains of ��� �� � � �`� � t �: ;delivered on , 20_ J Pine View Cemetery Official Representing the funeral home nam oq b rial�ermit Funeral Directors Reg. or License #