Loading...
McNamara, Susan NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last I Sex Susan E. McNamara Female Date of Death Age If Veteran of U.S. Armed Forces, • April 27,2011 56 War or Dates 2• Place of Death Hospital, Institution or ; City, Town or Village Glens Falls I Street Address Glens Falls Hospital cil Manner of Death U Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Pi Dr John Stoutenberg,MD Address Glens Falls,NY Death Certificate Filed 1 District Number Re 'st tuber City, Town or Village Glens Falls,NY 5601 ❑Burial Date Cemetery or Crematory April 28, 2011 1 Pine View Crematory ❑Entombment Address 12 Cremation Queensbury, NY Date Place Removed Z Removal and/or Held and/or Address H Hold N O Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to 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 lN+ Remains are Shipped, If Other than Above g Address us W. ▪ Permission is hereby granted to dispose of the human remains describ dab ve in d. Date Issued OY/7`20// Registrar of Vital Statistics `. (signature) • District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: UJ L .l Date of Disposition ' ti Place of Disposition -?,�U,� Lt' :fio'iun— (address) W U) re (section) (lot numr) (grave number) pName of Sexton or Person in Charg of Premises a 6,1 r Jr►.,,.fft" Z 774 (please print) W Signature Title al eh vAtipA.— (over) DOH-1555(02/2004)