Loading...
Weill, Joan NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joan S. Weill Female r?{ Date of Death Age If Veteran of U.S. Armed Forces, February 14, 2015 78 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital iii Manner of Death g Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title ;; John P. Stoutenburg,MD Address 102 Park St. Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village GLens Falls 5601 iO ❑Burial Date Cemetery or Crematory February 16, 2015 Pine View Crematorium El Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 2 and/or Address H Hold Cl) 0 Date Point of coTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 ::E:i Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above , Address Permission is hereby g dispose to dis ose of the huma remains scribe Bove as i dicate.. Date Issued 04/ �U/S Registrar of Vital Statistics 7 ,Q��, 73 & t< (signature) District Number 5601 Place GLens Falls I certify that the remains of the decedent identified above we disposed of in accordance with this permit on: Z W Date of Disposition Z IIg I Is Place of Disposition Z0-4 C 1 ,., W (address) co re (section) goo .(lotnumber) (grave number) pName of Sexton or Person in Charge of Premises 3 Qn!' ' 'Z (please print) Signature ,., Title aZ/tarleriTX ?L."' (over) DOH-1555(02/2004)