Loading...
Irvine, Anna • a 14 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Anna M. Irvine Female Date of Death Age If Veteran of U.S. Armed Forces, February 1, 2017 89 War or Dates NA Place of Death Hospital, Institution or City, Town or Village Town of Queensbury Street Address 37 Marcy Lane, Queensbury, NY Manner of Death I)(I Natural Cause n Accident n Homicide ❑Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title William Borgos MD Address Carey Rd.Queensbury,NY 02 Deat cate FiledC District Number Register Number - City, Towcr Village 1,t,e..e_� jt e�r S(9S� I ❑Burial Date Cemetery or Crematory February 3, 2017 Pine View Crematorium ❑Entombment Address ®Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed ZO ❑Removal and/or Held and/or Address H Hold W O Date Point of 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 Singleton Sullivan Potter Funeral Home 01596 / Address N 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address p Permission is hereby granted to dispose of the human rem n desc ' boy a n ' ated. A Date Issued D,,-�-a-O►•--, Registrar of Vital Statistics o.LuQ A. (signature 4 or District Number ` (61 Place 6tN�. F I certify that the remains of the decedent identified above 4 disposed of in accord ce ith this permit on: �• Date of Disposition *in Place of Disposition tg, ,,.a, W (address) Cl) re (section) I,/ (lot number) [ (grave number) Q Name of Sexton or Person in Charge of Premises ` hruhv J pi4►Il'f Z (pl ase print) tu Signature [.i / Title "r tP& (over) DOH-1555(02/2004)