Loading...
Harrison, Joyce . . I NEW YORK STATE DEPARTMENT OF HEALTH It 3a5 Vital Records Section Burial - Transit Permit "' Name First Middle Last Sex Joyce D. Harrison Female is Date of Death Age If Veteran of U.S. Armed Forces, ^ April 26,2017 87 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death u_kiNatural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined n Pending Circumstances Investigation - Medical Certifier Name Title Robert Love MD Address .; 3 Irongate Center,Glens Falls,NY 12801 %'` Death Certificate Filed District Number RegistcN mjer fi'f•• s•r, City, Town or Village Glens Falls 5601 f. ❑Burial Date Cemetery or Crematory April 27, 2017 Pine View Crematorium ❑Entombment Address Al Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed ❑Removal and/or Held 112 and/or Address Hold 00 Date Point of Transportation Shipment a by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address 'ry Permit Issued to Registration Number F Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address { 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Ship ped, If Other than Above Address : Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued Li f 2-"1 )1 7 Registrar of Vital Statistics L".9 c ' -A-1`411‘44— .:. (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition 5 (1 )f'7 Place of Disposition ��tV,,i.,� / ^�� er`� (address) (section) , (lot number) (grave number) Z Name of Sexton or Person in Charge of Premises /ors L.. _3 riA/N (plese print) LU Signature Title ( fI 1a (over) DOH-1555(02/2004)