Loading...
Spires, Melvina NEW YORK STATE DErriKTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last 1 Sex Melvina W Spires Female Date of Death Age If Veteran of U.S. Armed Forces, December 27, 2010 j 88 War or Dates No Place of Death Hospital, Institution or Z City, Town or Village Fort Edward Street Address 61 Bluebird Rd. Town Of Moreau iii 0 Manner of Death X Natural Cause 1 Accident Homicide Suicide Undetermined Pending WCircumstances Investigation w Medical Certifier Name Title 0 Anthony Petracca Address 3 Iron Gate, Glens Falls,NY 12801 Death Certificate Filed District Number ' Register Number City, Town or Village Town Of Moreau . J`4,2• , /9• ❑Burial Date Cemetery or Crematory December 29, 2010 I Pine View Crematorium ❑Entombment Address 0 Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed 9 Z I I Removal Address and/or Held and/or - - - - --- --- __ - H Hold 0 Date Point of co Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address i Reinterment Date j Cemetery Address Permit Issued to I Registration Number Name of Funeral Home Sullivan Minahan & Potter _ _ 01675 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom I.- Remains are Shipped, If Other than Above Address - - - -- _-------_ ---- C -- a. Permission is hereby granted to dispose of the human remains described above s indicated. Date Issued /,;-4//D' Registrar of Vital Statistics Ber_tee.,--F__• -, (signature) District Number 445G,2_• Place Town Of Moreau I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition afar 3, jail Place of Disposition Plitt J,it.+ ertAXC.{0*w ., W (address) U) (section) 7) a (lot number) (grave number) QName of Sexton or Person in Charge o, Premises `/ ,.,St It r Jt 1 tf Z / , (please print) W Signature [ �^ Title Cl?eM Ftt U(- (over) DOH-1555(02/2004)