Loading...
Figgs, Dorothy C • r'T # 7-1 S. NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Dorothy W. Figgs Female • Date of Death Age If Veteran of U.S. Armed Forces, March 28, 2016 96 War or Dates NA '''',,'i Place of Death Hospital, Institution or City, Town or Village Glens Falls, NY Street Address The Pines At Glens Falls Manner of Death ❑X Natural Cause ❑Accident ❑Homicide n Suicide n Undetermined Pending Circumstances Investigation Medical Certifier Name Title Melissa Decker MD Address 9 Carey Rd. Queensbury,NY Death Certificate Filed District Number c0 1 Register Number City, Town or Village Glens Falls, NY 1 ❑Burial Date Cemetery or Crematory March 30 2016 Pine View Crematorium El Entombment Address , 11 Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed Z U Removal and/or Held and/or Address H Hold Cl) 0 Date Point of N ❑Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address : Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 %- Name of Funeral Firm Making Disposition or to Whom 1': Remains are Shipped, If Other than Above Address Permission is her by ranted to dispose of the humT remain described above a n cated. Date Issued Q Registrar of Vital Statistics signature) <, District Number 5'f�o( Place A—C___g4 I certify that the remains of the decedent identified above ere disposed of in accordant with this permit on: W Date of Disposition 1'i //6 Place of Disposition 2,,,t,Utj (fir 2 (address) W co cc (section) d (lotnumber) (grave number) ap Name of Sexton or Person in Charge of P emises OS Z (pl ase print W Signature C( Title (1104t0 n A (over) DOH-1555(02/2004)