Loading...
Brennan, Joyce NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Al Name First Middle Last Sex Joyce Marilyn Brennan Female Date of Death Age If Veteran of U.S. Armed Forces, » February 16,2018 82 War or Dates n/a i4 Place of Death Hospital, Institution or City, Town or Village Glens Falls,NY Street Address Glens Falls Hospital Manner of DeathLiL.IR71Natural Cause E Accident IIIHomicide n Suicide ❑Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Christopher Hoy,MD Address Queensbury,NY Death Certificate Filed District Number Register ummer w City, Town or Village Glens Falls,NY 5601 // ❑Burial Date Cemetery or Crematory ❑Entombmerrt February 20,2018 Pine View Crematory Address ®Cremation Queensbury,NY Date Place Removed Z U Removal and/or Held and/or Address H Hold N O Date Point of 5 ❑Transportation Shipment p by Common Destination Carrier Ell Disinterment Date Cemetery Address f Reinterment Date Cemetery Address Permit Issued to Registration Number A Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 A Address q4, 407 Bay Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom g Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remain es rib ab s indicated. flm Date Issued Pg 3aA30A' Registrar of Vital StatisticsTin /G ✓ (signature) District Number 5601 Place City of Glens Falls,NY iirili I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ui Date of Disposition Zjz3IIR Place of Disposition f,.„,ti,,, 4,10, —.. W (address) N re (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premi es to .S4„lt' `Z2 (pl ase print) Signature Title //ti/ y 7 L. (over) DOH-1555(02/2004)