Loading...
Dunham, Marjorie .41k it 33) NEW YORK STATE DEPARTMENT OF HEALTH /Vital Records Section Burial - Transit Permit 'jti, Name First Middle Last Sex Marjorie A. Dunham Male e t Date of Death Age If Veteran of U.S. Armed Forces, Ma 4,2015 94 War or Dates r,r Place of Death Hospital, Institution or :1 City, Town or Village Queensbury Street Address 39 Longview Dr. Manner of Death n Natural Cause I 1 Accident El Homicide Suicide Undetermined Pending •:_;� Circumstances Investigation 16 Medical Certifier Name Title h,r Patricia Auer Address 41 Carey Rd,Queensbury,NY 12804 Death Certificate Filed District Numberregister Number r: City, Town or Village �-� —7 �.• 9 Queensbury 5657 ❑Burial Date Cemetery or Crematory ❑Entombment May 6, 2015 I Pine View Crematorium Address El Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold 0 Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address , ;r Permit Issued to Registration Number :';:; Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 { Address 0 f 407 Bay Road, Queensbury, NY 12804 :: Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address tL� , ., Permission is hereby granted to dispose of the human r mains describedaA f as indicated. . fl Date Issued�! (4.!�1 C Registrar of Vital Statistics Cti (1-1 -___ ��j� (signature) rt ' District Number Place ;::;; 5657 Queensbury :.r I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition S'Jgjac Place of Disposition % C"4-do.,, W (address) U tX (section) / (lot number4 (grave number) pName of Sexton or Person in Charge of Premises A *--iival- Z {please print) iW 4 Signature , Title irprm,tk, (over) DOH-1555(02/2004)