Loading...
Watson, Anna tt -73y NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Anna M.Watson Female Date of Death Age If Veteran of U.S. Armed Forces, 09/06/2018 96 Years War or Dates l „ Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address The Pines At Glens Falls Center For Nursing&Rehabilitation Manner of Death 0 Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Jean Flanagan MD Address 170 Warren St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 424 ❑Burial Date Cemetery or Crematory 09/10/2018 Pine View Crematory ['Entombment Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care Inc 00364 Address 402 Maple Ave,Saratoga Springs,New York 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above v. Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 09/07/2018 Registrar of Vital Statistics 6ertACurtis(fE(ectronicalTySigned) (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: Cit Date of Disposition 9 f1, 1 1 Place of Disposition L. (address) (section) (lot tuber) (( (grave number) iName of Sexton or Person in Charge of Premises �if,s '' _) &nalir (please pr t) Signature Title I1 %L (over) DOH-1555 (02/2004)