Loading...
Fleming, Deborah - -2ig NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Deborah Fleming Female Date of Death Age If Veteran of U.S. Armed Forces, March 16, 2017 61 War or Dates 1N Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address Stanton Nursing & Rehab Centre ▪ Manner of Death in Natural Cause n Accident _Homicide Suicide n Undetermined n Pending uj Circumstances Investigation w Medical Certifier Name Title CI Roslyn Socolof Address Stanton NH, 152 Sherman Ave,Glens Falls,NY 12804 Death Certificate Filed District Number Register Number City, Town or Village Queensbury 5657 ❑Burial Date Cemetery or Crematory March 17, 2017 Pine View Crematorium ❑Entombment Address ®Cremation 51 Quaker Road,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold U) 0 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 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address rd tL 4 Permission is hereby granted to dispose of the human e ains described bove as indicated. Date Issued,�l ( i I 1 Registrar of Vital Statistics %---t �c _j f (signature) District Number' J,"—� Place t j c ( C l 1 S1.-Q-7-.5�� I certify that the remains of the decedent identified above were disposed of i accorda e with this permit on: W Date of Disposition yzop 7 Place of Disposition Pill e V i Gl'-rnc1 kr,2 (addresef W U) CL (section) (lot nuj�ber) (grave number) QName of Sexton or , r on ' Charge of Premises -1 f i<<s✓, C,4rn e. Z ' (please print) w Signature Title � o__Ynw-/D (over) DOH-1555(02/2004)