Loading...
Varney, Gail 73 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit li Name First Middle Last Sex Gail Joyce(Aust) Varney Female a Date of Death Age If Veteran of U.S. Armed Forces, ,; 9/20/2018 84 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address 34 Garfield Street Manner of Death ❑X Natural Cause ❑Accident ❑Homicide E Suicide ❑Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Paul Filion,MD Address ', G• lens Falls,NY D• eath Certificate Filed District Number Register u bar/ City, Town or Village Glens Falls,NY 5601 �` ❑Burial Date Cemetery or Crematory / ❑ September 25,2018 Pine View Crematorium Entombment Address ®Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed Z ri❑Removal and/or Held and/or Address H Hold Cl) O Date Point of N ❑Transportation Shipment p by Common Destination Carrier El 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 14 Remains are Shipped, If Other than Above Address Permission is her y granted to dispose of the human emains escrib d above a, indica =d. ti- Date Issued ��'� Registrar of ital S istics 1% / ���(signature) 'N District Number .�66 / Place /�����-�-�7 f H I certify that the remains of the decedent identified above w e disposed of in accordance w' this permit on: w Date of Disposition 9 J a lig Place of Disposition flit V„r `,M.y f do,t.e. (address) Cl)1111 O (section) (lot number) ( (grave number) pName of Sexton or Person in Charge of Premises `fir.rkylu,.-r)giAtti- Z (plea print) W Signature ir Title (IG£rylf ilie, (over) DOH-1555(02/2004)