Loading...
Kozloski, Frances NEW YORK STATE DEPARTMENT OF HEALTH g Vital Records Section Burial - Transit Permit Name First Middle Last Sex Frances C. Kozloski Female Date of Death Age If Veteran of U.S. Armed Forces, October 12, 2016 98 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address The Stanton Nursing& Rehab Center Manner of Death Natural Cause 0 Accident I I Homicide Suicide ❑Undetermined n Pending Circumstances Investigation Medical Certifier Name el( nOrd0 , � �G �_ Title MO Address ' Death Certificate Filed a ` � � District Number Register Number City, Town or Village k J Q Vr1J0 Vi VI �j(p5'1 1 t 4 ❑Burial Date yJf Cemetery or Crematory October 13, 2016 Pine View Crematorium ❑Entombment Address ®Cremation Date Place Removed Z ElRemoval and/or Held and/or Address H Hold N 0 Date Point of O. ❑Transportation Shipment 'p by Common Destination Carrier IIIDisinterment Date Cemetery Address Reinterment Date Cemetery Address '1 Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above 2. Address WI `` Permission is hereby granted to dispose of the human re des, ' e a in 'cated. Date Issued I p- I a-I 1p Registrar of Vital Statistics ,..,0 bt_ (signet District Number SUcl Place 4 Duu it,,, I certify that the remains of the decedent identified ab were disposed of i accorda ce with this permit on: wDate of Disposition p I PIM/, Place of Disposition a^t �,. Cwr r,a4V. . g (address) w Cl) ct (section) (lot number) (grave number) QName of Sexton or Person in Charge of Premises lAr.artke .ci,riW Z ( lease print) W Signature Li( 4Title l 'MR (over) DOH-1555(02/2004)