Loading...
Voorhis, Nancy 1 NEW YORK STATE DEPARTMENT OF HEALTH 4 3I11 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Nancy G Voorhis Female Date of Death Age If Veteran of U.S. Armed Forces, 05/14/2014 82 years War or Dates IF4 Place of Death Hospital, Institution or Z City, TowR iIMIXXX Glens Falls Street Address Glens Falls Hospital 0 Manner of Death Er4tural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Ili Circumstances Investigation W Medical Certifier Name Title d James North M D Address 100 Broad Street Glens falls, N Y 12801 Death Certificate Filed District Number Register Number City, TowXXXXIIMXXX Glens Falls 5601 231 ❑Burial Date Cemetery or Crematory ❑Entombment 05/16/2014 Pine View Crematorium Address ., [ Cpemation Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 2❑and/or Address 1 -, Hold ta 0 Date Point of ❑Transportation Shipment 0 by Common Destination Carrier Q 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 Name of Funeral Firm Making Disposition or to Whom Oi Remains are Shipped, If Other than Above Address CC ',' Permission is hereby granted to dispose of the human remains described above ass indicated. Digi Date Issued 05/16/2014 Registrar of Vital Statistics LO C) Jp'.9. W (signatur District Number 5601 Place Glens Falls certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z u Date of Disposition 4--11"Il1 Place of Disposition , actr„...... (address) Link VI CC (section) ti (lotnum (grave number) ci Name of Sexton or Person in Charge of Premises �L- +H; z (please print) 1.____ Signature4 Title 01 (over) DOH-1555 (02/2004)