Loading...
Caprara, Sandra NEW YORK STATE DEPARTMENT OF HEALTH f 637 Vital Records Section Burial - Transit Permit Name First Middle Last Sex :r. Sandra Rose Caprara Female Date of Death Age If Veteran of U.S. Armed Forces, July 20, 2015 59 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital li Manner of Death X Natural Cause Accident n Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title gi Howard E. Silverberg Address 48 East Street,Fort Edward,NY 12828 Death Certificate Filed District Number % Register Num F7 i Cty, Town or Village .. ❑Burial Date Cemetery or Crematory Ill Entombment July 22, 2015 Pine View Cemetery Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold Cl) 0 Date Point of O. Transportation Shipment a 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 Remains are Shipped, If Other than Above Address #: Permission is hereby ranted to dispose of the human rer.ains described above as in . Date Issued 0 Registrar of Vital Statistics — 7�,� t(si nat re) District Number -.O/ Place 1 >j9,' I certify that the remains of the decedent identified above were disposed of in accorda) with this permit on: Z �. .. ( W Date of Disposition 7�L3�f5- Place of Disposition , - 2 (address) W U) CC (section) //pot number) (grave number) Q `Name of Sexton or Person in Charge of Premises u,. ..' %.441- Z (ple se print) W Signature ;-- Title Pl f r (over) DOH-1555(02/2004)