Loading...
Swanson, Brunella . 7 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit ermit . . Name First Middle Last Sex .. Brunella L. Swanson Female :• : Date of Death Age If Veteran of U.S. Armed Forces, ;;r April 11, 2016 86 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital If Manner of Death x Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title William Cleaver ::. Address 100 Park Street,Glens Falls,NY 12801 : Death Certificate Filed District Number Register Num er :: City, Town or Village Glens Falls 5601 1 ❑Burial Date Cemetery or Crematory April 13, 2016 Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address r' Hold Cl) Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address :? Permit Issued to Registration Number °r." Name of Funeral Home Regan Denny Stafford Funeral Home 01443 :f ` Address i'ri' 53 Quaker Road, Queensbury, NY 12804 ;r:o. i. Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ' ' herebyr :�r Permission i n ss o i s granted to dispose of the human remains described above as indicated. 4:, Date Issued '-i I 13 1 i , Registrar of Vital Statistics A.A. Ltii (si ature) rf � District Number 5601 Place Glens Falls 1 F y' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition NI/57I1, Place of Disposition SR(Ut.,, liar... 2 (address) U) re (section) ,(lot number) (grave number) QName of Sexton or Person in Charge of Premises dK L J/Ai- 'Z /� /(please print) Signature 6- .Z._ Title a F"l (over) DOH-1555(02/2004)