Loading...
McGavisk, Rita C .kC)EP NEW YORK STATE DEPARTMENT OF HEALTH1. Vital Records Section Burial - Transit Permit Name First Middle Last Sex Rita C. McGavisk Female Date of Death Age If Veteran of U.S. Armed Forces, December 20,2017 88 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls,NY Street Address Glens Falls Hospital Manner of Death ' I Natural Cause Accident ❑Homicide ❑Suicide n Undetermined n Pending Circumstances Investigation i; Medical Certifier Name Title CI Dr Cunningham,MD Address Glens Falls,NY Death Certificate Filed District Number Register Number, City, Town or Village Glens Falls,NY 5601 ❑Burial Date Cemetery or Crematory ❑EntombmentDecember 22,2017 Pine View Crematory Address ®Cremation Queensbury,NY Date Place Removed zO ❑Removal and/or Held and/or Address H Hold Cl) O Date Point of N ❑Transportation Shipment p by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Renterment Date Cemetery Address , Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter 01596 Address 407 Bay Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 1W. 1. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued p2l 2 21 I 7 Registrar of Vital Statistics W(am+-AQ_ (si ature) District Number 560 t Place 6 \\ S V I certify that the remains of the decedent identified above were disposed of in accordance/_ with this permit on: W Date of Disposition )-LizyI Place of Disposition pry]toreui Gce 0-z ..tr/-y W (address) U) O (section) (lott number) (grave number) p• Name of Sexton or Person in Ch rge of Premises Ju )IC., 694-rrz ect.,Lte Z (please print) w Signature — Title (please z, (over) DOH-1555(02/2004)