Loading...
Varmette, Georgianna p3 J '-aNEW YORK STATE DEPARTMENT OF HEALTH , -,,,.4 Burial - Transit Permit Vital Records Section Name First Middle Last Sex Georgianna Varmette Female t~a Date of Death Age If Veteran of U.S.Armed Forces, 05/03/2017 80 War or Dates 4.4 Place of Death Hospital, Institution Z City ,Town or Village City of Albany or Street Address albany medical center Manner of Death Natural ❑ Undetermined ❑ Pending ® ❑ Accident ❑ Homicide ❑ Suicide W Cause Circumstances Investigation 'fir Medical Certifier Name Title Jared Campbell MD Address 43 New Scotland Ave. Death Certificate Filed District Number Register Number City, Town or Village City of Albany 101 1015 Date Cemetery or Crematory ❑ Burial 05/05/2017 Pine View Crematorium ❑ Entombment Address ®Cremation 407 Bay Rd. Queensbury, New York 12804 Date Place Removed Z Removal and/or Held Q ❑ and/or Address F—' Hold (1) er Date Point of ; Transportation p N' ❑ By Common Shipment a Carrier Destination ❑ Disinterment Date Cemetery Address ❑ Date Cemetery Address Renterment x_ Permit Issued To Registration Number ,, Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address , 407 Bay Road Queensbury, New York 12804 Name of Funeral Firm Making Disposition or to Whom ""` Remains are Shipped, If Other than Above 1, Address Permission is hereby granted to dispose of the human remains de ed abgve as indi d - Date 05/05/2017 Registrar of Vital Statistics Issued (signature) District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance� with this permit on: Date of Disposition S f 5 117 Place of Disposition 0t( +h1 in Lu (address) a w Cl) r' (section) ,, lot number) (grave number) 0 Ci WName of Sexton or Person in Charge of Premises trx-trlr_ ,Sg_,v1 (please print) If/Signature Title 1 . N (over) DOH-1555 (02/2004)