Loading...
Purvis, June '/7 NEW YORK STATE DEPARTMENT OF HEALTH �' Vital Records Section Burial - Transit Permit Name First Middle Last Sex an June E. Purvis Female Date of Death Age If Veteran of U.S. Armed Forces, January 13, 2017 89 War or Dates NA ,, : Place of Death Hospital, Institution or rCity, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death n Natural Cause ❑Accident n Homicide Suicide 1-7 Undetermined n Pending Circumstances Investigation P.€_. Medical Certifier Name Title 10 Matthew Caru•hese 4iII Address 100 Park St. Glens Falls, NY At Death Certificate Filed District Number /� I g Re ister Number—) City, Town or Village Glens Falls, NY C` `D9 ❑Burial Date Cemetery or Crematory ❑Entombment January 17,2017 Pine View Crematorium Address ®Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address H Hold Cl) 0 Date Point of NTransportation Shipment p by Common Destination Carrier ❑Disinterment Date Cemetery Address Reinterment Date Cemetery Address :i. Permit Issued to Registration Number Name of Funeral Home Re.an Denn Stafford Funeral Home 01443 ri Address 53 1 uaker Road, 1 ueensbur , NY 12804 Name of Funeral Firm Making Disposition or to Whom IA Remains are Shipped, If Other than Above Address I Permission is hereby granted to dispose of the human remains described above as indicated. pv •{r Date Issued I t t-1120 17 Registrar of Vital Statistics ��ve (signatur r District Number S k) i Place G c..\1MS \\\C,1, -' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z p ,,^^ Date of Disposition 11l3 if n Place of Disposition .,ru ,;.✓ t;1c(orzr� W (address) CO rt (section) �!� jlot number) (grave number) pName of Sexton or Person in Charge of Pre ises ( rfrat'1� Z (lease print) W Signature Z M Title !!F MttePL (over) DOH-1555(02/2004)