Loading...
Neeley, Diana NEW YORK STATE DEPARTMENT OF HEALTH MK ft L Vital Records Section Burial - Transit Permit 7 Name First Middle Last Sex Diana Neeley Female Date of Death Age l If Veteran of U.S. Armed Forces, February 4, 2011 83 j War or Dates Yes 1952-1972 Place of Death Hospital, Institution or City, Town or Village Glens Falls i Street Address Glens Falls Hospital tti es Manner of Death X Natural Cause I I Accident Homicide Suicide Undetermined Pending LiiCircumstances Investigation us Medical Certifier Name Title g; Sean Bain Address 100 Park St, Glens Falls,NY 12801 : Death Certificate Filed District Number Regist Number ii City, Town or Village Glens Falls 5601 ❑Burial Date Cemetery or Crematory February 10, 2011 Pine View Crematorium ❑Entombment Address ❑x Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z I !Removal j and/or Held and/or Address F- Hold N O Date Point of NI I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address [ Reinterment Date Cemetery Address .vf Permit Issued to Registration Number Name of Funeral Home Sullivan Minahan & Potter 01675 ,, Address 407 Bay Road, Queensbury, NY 12804 N• ame of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 5 A• ddress re Id#I ', Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued zj 7/l/ Registrar of Vital Statistics LA. W, (signal/ ) 1/456— : District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed U l.,ntiof in accordance with this permit on: W Date of Disposition 1=-3 ii I/o`I Place of Disposition en(01. n.4 Of v ft..- w (address) cn w (section) (lot numbe (grave number) Q Name of Sexton or Person in Charge Premises a f,SI- Z 1 (please print) W Signature Title CfLiEP9OrT L (over) DOH-1555(02/2004)