Loading...
Joseph, Florence ecii NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit " Name First Middle Last Sex Florence Alma Joseph Female Date of Death Age If Veteran of U.S. Armed Forces, December 12, 2016 106 War or Dates ti.; .. Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 649 Upper Sherman Ave Manner of Death �Natural Cause Accident D Homicide pi Suicide Pending g 1U Circumstances Investigation at Medical Certifier Name Title i` David Cunningham,MD Address Glens Falls,NY Death Certificate Filed District Number Register Number City, Town or Village Queensbury, NY 5657 t ❑Burial Date Cemetery or Crematory December 13, 2016 Pine View Crematorium ❑Entombment Address ®Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold V) O Date Point of N ❑Transportation Shipment as by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address 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 ", Address Permission is hereby granted to dispose of the human re nl......_ ains described a e as indicated. Date Issued I A.I k31c0\(0 Registrar of Vital Statistics Mom (signature) District Number Place l �___,_ d- C t.-ts_z-r5� I certify that the remains of the decedent identified above were disposed of in acc danc with this permit on: Z Disposition3 Pr e I,�j C' C-/�rt 71o,/' W Date of 2 / /� Place of Disposition r Y� �� 2 (address) W Cl) Ce (section) fOt number) (grave number) QName of Sexton P in harge of Premises t`i c,✓t CD - a a-. t`'_ Z (please print) ua Signature Title C r'e r447T (over) DOH-1555(02/2004)