Loading...
Dicks, Susan NEW YORK STATE DEPARTMENT OF HEALTH 5 Vital Records Section a ,_ir Burial - Transit Permit ;> , Name First Mi, Last Sex <%> Susan Jane Dicks Female :i Date of Death Age i -n of U.S. Armed Forces, �f, g October 14, 2016 74 r or Dates 'r . Place of Death " •spital, Institution or City, Town or Village Luzerne et Address 253 Howe Road Manner of Death I XI Natural Cause ident ❑Homicide n Suicide Undetermined n Pending Circumstances Investigation Medical Certifier Name ' Title ': Address ,: Death Certificate Filed CT District Number Register Number V City, Town or Village Li; 2_ :r c a'>c, 5'd,5-L 1 Z ❑Burial Date Cemetery or Crematory October 18, 2016 Pine View Crematorium ❑Entombment Address ®Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed ZO [-I Removal and/or Held and/or Address H Hold N O Date / Point of O. n Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address Reinterment Date Cemetery Address Nr Permit Issued to Registration Number .4 Name of Funeral Home Regan Denny Stafford Funeral Home 01443 f Address %-: 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom I.: Remains are Shipped, If Other than Above Address -i Permission is hereby granted to dispose of the human ains described above as indicat �-CCl Date Issued /Q-/d °�d/bRegistrar of Vital Statistics ,c.a.� 72117 y�. (signature District Number � 54, Placeo/_. ? Ao ���_e, I certify that the remains of the decedent identified above w dis osed of in accordance with this permit on: I— y P ` Z g 0 f Vf halm"•. W Date of Disposition j0 III��(, Place of Disposition one rd (address) W O (section) -(lot number (grave number)p Name of Sexton or Person in Charge of Premises Aro y S"1/11 Z (pl ase print) �7' W GC Title (REMORA_ 1b` _ Signature (over) DOH-1555(02/2004)