Loading...
Pulito, Dolores NEW YORK STATE DEPARTMENT OF HEALTH-- " '" #W Vital Records Section Burial - Transit Permit Name First Middle Last Sex Dolores G. Pulito Female Date of Death Age If Veteran of U.S. Armed Forces, February 11, 2015 78 War or Dates F- Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address 72 Cedar Court LU a Manner of Death ❑X Natural Cause n Accident n Homicide Suicide ❑Undetermined Pending W Circumstances Investigation to Medical Certifier Name Title O Patricia Auer,PA Address Queensbury,NY Death Certificate Filed District Number Register Number City, Town or Village Queensbury,NY 5657 ❑Burial Date Cemetery or Crematory February 13, 2015 Pine View Crematorium ❑Entombment Address El Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z n Removal and/or Held and/or Address H Hold u) O Date Point of Nn Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom I- Remains are Shipped, If Other than Above • Address fe I Permission is hereb granted to dispose of the hu an remains desc ' ed above as indicated. Date Issued ' c Registrar of Vital Statistic q Cu__9.. _ (signature) District Number 5657 Place Queensbury,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition Zf flJ)c Place of Disposition frttV iw) et —A w (address) co m (section) 14 r(lot number (grave number) pName of Sexton or Person in Ch rge of Premises ,� its Z A,.. please prin) Signature ).... Title MAN f 1 , (over) DOH-1555(02/2004)