Loading...
Reyes, Sandra o C NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Trait I nsit Permit • Name First Middle Last Sex Sandra Ly n e) Reyes Female Date of Death Age If Veteran of U.S.Armed Forces, F May 25, 2016 1 4 War or Dates Z Place of Death Hospital, Institution or E w City,Town,or Village Granville Street Address 1" 0 Manner of Death ''Natural Cause ❑ Accident ❑Homicide III Suicide n Undetermined 0 Pending W Circumstances Investigation Medical Certifier Name Title W E. I e-e►n SF, 'I I Am_ R et el) 11,4j 3i-cis('q Q Address -) Noy+ = Y..e:-- (.rar t) . IIc , N1 Z83Z Death Certificate Filed District Number Register Nuer City,Town or Village Granville 514X5 ,WO ❑Burial Date Cemetery or Crematory May 31, 2016 Pineview Crematorium ❑Entombment Address Cremation 21 Quaker Road Queensbury, NY 12804 Date Place Removed 0 III Removal and/or Held - and/or Address I' Hold J Date Point of 0 111 Transportation Shipment on by Common Destination Carrier Date Cemetery Address 0 0 Disinterment Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above ft W Address a Permission is hereby ranted to dispose of the human re ains-desc ' d a as indicated. Date Issued / Registrar of Vital Statistics signature) District Number 5 5 Place Granville,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 05/31/2016 Place of Disposition Pineview Crematorium 2 (address) Iil It 0 (section) (lot number) (grave number) O Name of Sexton or Person in Charge of Premises ahi Sin - 2 lease print) Ill Signature a Title azeh[�_ • (over) pOH-1555 (02/2004) �--