Loading...
Zabriskie, Irene NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit ermit �;;; Name First Middle Last Sex Ar. Irene Margaret Zabriskie Female wg Date of Death Age If Veteran of U.S. Armed Forces, `f July 6, 2016 83 War or Dates f. Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death C Natural Cause 0 Accident 0 Homicide n Suicide n Undetermined n Pending Circumstances Investigation Medical Certifier Name Title John P.Stoutenburg Dr. ,,,7; Address 'r"{ Glens Falls Hosp, 100 Park St.,Glens Falls,NY 12801 ' . Death Certificate Filed District Number Register Number , ft %5' City, Town or Village Glens Falls 5601 3 Li 2, ❑Burial Date Cemetery or Crematory July 8, 2016 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z ri Removal and/or Held and/or Address N Hold N 0 Date Point of y El Transportation Shipment p by Common Destination Carrier [j Disinterment Date Cemetery Address E 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 '' Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. 4 1' ,..,,52: Date Issued 7 1 g)20I 6 Registrar of Vital Statistics W CA.t,y,-. Ad" cw IY --�� (signs ure) _yf District Number "��b t Place �, c �A� ` kS 41f ./ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition '? f I l IL Place of Disposition gat,UL... ? i C p4-, W (address) co CL (section) (I t number (grave number) pName of Sexton or Person in Charge of Premises 1ni Z lease print) W /Signature a` Title CC(t.,1 lirZ. (over) DOH-1555(02/2004)