Loading...
Martin, Janet 41370 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section , Burial - Transit Permit Name First Middle Last Sex Janet E. Martin Female Date of Death Age If Veteran of U.S. Armed Forces, 4 May 5, 2017 76 War or Dates NA Place of Death Hospital, Institution or City, Town or Village Glens Falls, NY Street Address Glens Falls Hospital Manner of Death Undetermined Pending }s ❑X Natural Cause n Accident n Homicide Suicide n Circumstances Investigation Medical Certifier Name Title ,. Scott Biasetti MD Address 100 Park St.Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls, NY Li 6/ (,9g/ ❑Burial Date Cemetery or Crematory May 8, 2017 Pine View Crematorium ❑Entombment Address ®Cremation 51 Quaker Road, Queensbury,NY 12804 Date i Place Removed ZZ n Removal I and/or Held and/or Address P" Hold Cl) O Date Point of O. • n Transportation Shipment p by Common Destination _ Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address . : Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 en Address .* 53 0 uaker Road, I ueensbur ,NY 12804 Name of Funeral Firm Making Disposition or to Whom . Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described abo a�ir�jdjcated. Date Issued 0 S70843/7 Registrar of Vital Statistics ////GG//e :: _/ (signature) District Number SGO/ Place �jcAa `/, /tom I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z tu Date of Disposition 5 Ito /17 Place of Disposition fin." w✓ L;i'ri`etJrlb•- W (address) CO (section) /;/ (lot number) ( /, (grave number) pp• Name of Sexton or Person in Charge of Premises C 'lf>sioPt r ✓d^�1 to Z (ple a print) W Signature 4 2 Title (REMrsDa_ (over) DOH-1555(02/2004)