Loading...
Brandon, Ann Irr NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit -4.: Name First Middle Last Sex Ann Elizabeth Brandon Female ▪ Date of Death Age If Veteran of U.S. Armed Forces, June 29,2015 63 War or Dates n/a : Place of Death Hospital, Institution or City, Town or Village Glens Falls, NY Street Address Glens Falls Hospital Manner of Death I Xl Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title 0 _s l 11,c�r- 1. � Addre.::::: ak),„,„6,ss a 'N(N) 2� :' r Death Certificate Filed District Number Register Number . City, Town or Village Glens Falls, NY 5601 33 ❑Burial Date Cemetery or Crematory July 1, 2015 Pine View Crematorium ❑Entombment Address El Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold U) O Date Point of NI I Transportation 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 Address 407 Bay Road, Queensbury,NY 12804 : ° Name of Funeral Firm Making Disposition or to Whom E. Remains are Shipped, If Other than Above • Address Ig gi Permission is her%/25egistrar granted to dispose of the human remains desccrr'b- . . .ov as ' d ted. (o ▪ Date Issued 0 of Vital Statistics �G�:✓� _.(signature) District Number S60/ Place 6jt, , i., AI/ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 7-I-IS Place of Disposition Rne v:f,..1 (.( 1v10..T@lr-,viv, W (address) CO re (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premises `1 �, ?n `Z `�4 i (please print) Signature i <�`"'" '- Title Ct-er.,c_4 ory 1454- (over) DOH-1555(02/2004)