Loading...
Wettig, Anna NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit ermit Name First Middle Last j Sex Anna May Wettig Female Date of Death Age If Veteran of U.S. Armed Forces, May 17,2011 I 93 War or Dates Place of Death Hospital, Institution or . City, Town or Village Glens Falls Street Address Glens Falls Hospital US im Manner of Death n Natural Cause Accident Homicide n Suicide Undetermined Pending W Circumstances Investigation , Medical Certifier Name Title 45, Paul Bachman,MD Address * Warrensbury,NY Death Certificate Filed District Number Registe NNlr `: City, Town or Village Glens Falls,NY 5601 ❑Burial Date Cemetery or Crematory May 19,2011 Pine View Crematory ❑Entombment Address ❑X Cremation Quaker Road, Queensbury, NY 12801 Date Place Removed Z Removal 1 and/or Held and/or Address H Hold W O Date Point of O. Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address 1-1 Reinterment Date 1 Cemetery Address 1 ', Permit Issued to Registration Number • Y° Name of Funeral Home Regan & Denny Funeral Home 01464 Address 53 Quaker Road, Queensbury,NY 12804 • Name of Funeral Firm Making Disposition or to Whom $ Remains are Shipped, If Other than Above ',a^; Address rZ Permission is hereby granted to dispose of the human mains scribed ve as indic ted. • Date Issued 65'/f,.,A0/7 Registrar of Vital Statistics 0 (signature) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z � Lu Date of Disposition i -LPins +' o-1( Place of Disposition tc4..) Crrn,.<toeau-- W (address) Cl) O (section) got number (grave number) pName of Sexton or Pert n in Charge of Premises711(,s1 Air- tea- Z (please print) W �,[ C(l p t Signature 7 -?)L_ Title 60, (over) DOH-1555(02/2004)