Loading...
Verbeck, Grace lk it 26.1 NEW YORK STATE DEPARTMENT OF HEALTH ` ' Vital Records Section Burial - Transit Permit Name First Middle Last Sex r Grace M Verbeck Female c.v. Date of Death Age If Veteran of U.S. Armed Forces, ::1 March 29, 2015 95 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X Natural Cause I I Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title r Joanna C.Erwin RPAC .:': Address rhr. ;.;.rr 100 Park Street,Glens Falls,NY 12801 :::::: Death Certificate Filed District Number Regre[ Duber City, Town or Village Glens Falls 5601 ((p�m ❑Burial Date Cemetery or Crematory March 31, 2015 Pine View Crematorium ❑Entombment Address Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold co O Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address PI Renterment Date Cemetery Address ."0. Permit Issued to Registration Number f'.▪ Name of Funeral Home Regan Denny Stafford Funeral Home 01443 {f2; Address ;.:r 53 Quaker Road, Queensbury, NY 12804 of Name of Funeral Firm Making Disposition or to Whom I Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. ;: r Date Issued 3/ 31 / /5 Registrar of Vital Statistics LA) C,,t .A ; ; (signature) iYr. District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition iiib1ic Place of Disposition Fni,(14) Grt►,—i W (address) U) W (section) i (lot number) r (grave number) QName of Sexton or Person in Charge of Premises A e,i & Z (pldase print) w ASignature Title (over) DOH-1555(02/2004)