Loading...
Cox, Anne NEW YORK STATE DEPARTMENT OF HEALTH ' 4 it 71 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Anne Catherine Cox Female Date of Death Age If Veteran of U.S. Armed Forces, January 8, 2015 66 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address 1260 West Mountain Road Apt 309 • Manner of Death X Natural Cause Accident n Homicide n Suicide Undetermined Pending Circumstances Investigation W Medical Certifier Name Title Q Christopher Hoy,MD Address Queensbury,NY Death Certificate Filed District Number Register Number City, Town or Village Queensbury,NY 5657 ❑Burial Date Cemetery or Crematory January 13,2015 Pine View Crematorium ❑Entombment Address 0 Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ I I Removal and/or Held and/or Address H Hold N 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 a Address a Permission is hereby granted to dispose of the human re described v indic ted. Date Issued I t a- ;apt. Registrar of Vital Statistics u _.Q GL,,FG (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: Lu• Date of Disposition ( //sli5- Place of Disposition (address) W N (section) lot number) (grave number) Q Name of Sexton or Per on in Charge of Premises br, t. 31,44v Z (ple�se print) Signature Title r121i1 Z (over) DOH-1555(02/2004)