Loading...
Bailey, Nancy �. . . , /I0 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit .. Name First Middle Last Sex rf Nancy Lee Bailey Female f. Date of Death Age If Veteran of U.S. Armed Forces, February 29, 2016 81 War or Dates Place of Death Hospital, Institution or City, Town or Village Bolton Landing Street Address 14 South Beach Ave Manner of Death Medical Certifier X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Name Title s Bryan Smead,MD Address :fee. 11 Cross Street,Bolton Landing,NY 12814 ;fZe : Death Certificate Filed District Number /� /'� Register Number City, Town or Village �L(0�V 3 ❑Burial Date Cemetery or Crematory March 1, 2016 Pine View Crematorium ❑Entombment Address El Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZO Removal and/or Held and/or Address H Hold co O Date Point of O. Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number :r*; Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address ;rr: 407 Bay Road, Queensbury, NY 12804 ir::; Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ;;fir Permission is hereby granted to dispose of the human remains de cribed above a indicated. A z zq.. Date Issued 20ic. Registrar of Vital Statistics -�-- (signature) ,, District Number 06,50 Place IUW� of. '31—"T if .1.. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z /' W Date of Disposition 3j2 IJb Place of Disposition uVe 4,, l rtm4tgrun W (address) CO W (section) f .(lot number (grave number) pName of Sexton or Person in Charge of Premises Gl r,f ofL- 3e►i n- Z (please print) W Signature Title ft/CM-Wit (over) DOH-1555(02/2004)