Loading...
Crosier, Anna NEW YORK STATE DEPARTMENT OF HEALTH / Vital Records Section 1,, a Burial - TransitFPermit Name First Middle Last Sex Anna M Crosier Female Date of Death Age If Veteran of U.S.Armed Forces, A � .. May 20, 2011 /S War or Dates /v O 2 Place of Death Hospital, Institution or W City,Town,or Village Glens Falls Street Address Glens Falls Hospital Manner of Death gNatural Cause 0 Accident Homicide El Suicide n Undetermined D Pending Circumstances Investigation U Medical Certifier Name Title Akk A � r is ,��/ coff ! �7 Death Certificate Filed District Number ! Register Number City,Town or Village Glens Falls S 6 ! Z LI Z ❑Burial Date Cemetery or Crematory May 24, 2011 Pineview Crematorium 0 Entombment Address Q Cremation Queensbury Queensbury, NY 12804 Date Place Removed 0 n Removal and/or Held and/or Address I- Hold a Date Point of nn Transportation " Shipment E. by Common Destination Carrier Date Cemetery Address El Disinterment Reinterment Date Cemetery Address • Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00897 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 W Address O. Permission is hereby granted to dispose of the human remains described above as indjcated. Date Issued 51 Z.3 / 1 1 Registrar of Vital Statistics L,,L (signature) District Number .60 I Place Glens Falls,New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: fDate of Disposition 05/24/2011 Place of Disposition Pineview Crematorium 2 (address) C0 (section) r- Uot number) (grave number) Name of Sexton or Person in Charge f Premises 7+ +ts,f ��,t.c of A (please print) /71 Signature L Title Clionm6, (over) DOH-1555 (02/2004)