Loading...
Jarvis, Virginia It NEW YORK STATE DEPARTMENT OF HEALTH 4 �- 7® 1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Virginia Jarvis Female Date of Death Age If Veteran of U.S. Armed Forces, April 15, 2012 86 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 Accident Homicide fl Suicide Undetermined Pending W, Circumstances Investigation u Medical Certifier Name Title ' Amy Hogan-Moultan,MD Address 2 Broad Street,Glens Falls,NY 12801 ,a:" Death Certificate Filed District Number Register Number `';' City, Town or Village Glens Falls 5601 1 ❑Burial Date Cemetery or Crematory April 18,2012 Pine View Crematorium ❑Entombment Address ❑x Cremation 21 Quaker Road,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N O Date Point of W Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number ;ti l Name of Funeral Home Regan & Denny Funeral Home 01443 Address t;j 53 Quaker Road, Queensbury, NY 12804 'tle1 Name of Funeral Firm Making Disposition or to Whom kRemains are Shipped, If Other than Above Address i ' ate; Permission is hereby ranted to dispose of the human remains des ibed abo e as • d�' ated. Date Issued `/ 6 20/2- Registrar of Vital Statistics ~ % (signature) District Number 5601 Place Glens Falls ▪ I certify that the remains of the decedent identified above were disposed�7 of in accordance with this permit on: W Date of Disposition ‘11/01l1 Place of Disposition �''tL.J C {ariu.. 2 (address) W CO re (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premises (1rI) 1"N�' S,v,,,rit" Z I(please print) W Signature 7 Title CV m (O(l. (over) DOH-1555(02/2004)