Loading...
Harrison, Joan « ii # 30 L NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex riff: Joan Harrison Female `,,�.. Date of Death Age If Veteran of U.S. Armed Forces, 1r: April 21, 2015 73 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 Suicide [ Undetermined Pending Circumstances Investigation Medical Certifier Name Title rr{. John P. Stoutenburg Dr. • Address :t• ▪, Glens Falls Hosp,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number DI City, Town or Village Glens Falls 5601 2-16) ❑Burial Date Cemetery or Crematory El Entombment April 23, 2015 Pine View Crematorium Address t1 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 Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address :;:ta Permit Issued to Registration Number . Name of Funeral Home Regan Denny Stafford Funeral Home 01443 ;▪ Address ::::a 53 Quaker Road, Queensbury,NY 12804 : :r Name of Funeral Firm Making Disposition or to Whom ••r:1Remains are Shipped, If Other than Above Address 3 il> Permission is hereby granted to dispose of the human remains described above as indicated. ;;;:: Date Issued LI (.zl i5 Registrar of Vital Statistics (signet r fr?. e) `:•e. District Number 5601 Place Glens Falls !J V I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Lu Date of Disposition //ivr Place of Disposition Le (7-,-4r,1 r Ili (address) U) 0 (section) 4(lot number) (grave number) p Name of Sexton or Person in Charge of Premises 14r„+�..numberZ )... (grave print) W 4) /...._ Signature Title at.Ci:M+'t et. (over) DOH-1555(02/2004)