Loading...
Gray, Jean NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Jean H. Gray Female Date of Death Age If Veteran of U.S. Armed Forces, a November 22, 2012 91 War or Dates No t„ Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Pines At Glens Falls s; Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Ail Circumstances Investigation w, Medical Certifier Name Title 0 Bernardo R.Villajuan Dr. Address 88 Broad St,Glens Falls,NY 12804 Death Certificate Filed District Number Register Number ' City, Town or Village Glens Falls 5601 ❑Burial Date Cemetery or Crematory November 26, 2012 Pine View Crematorium ❑Entombment Address 0 Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address H Hold N O Date Point of u) Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number i 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 E Address re :a3 Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 4)) 2 3/1 - Registrar of Vital Statistics L3 Gt-..r-rsz. UJJtif (signa re) District Number 5601 Place Glens Falls s (U I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition ii iiidi2 Place of Disposition ROW 14 G dit.-_ 2 (address) W U) A4:1c1L— (lot )� (grave number) (section) numberp Name of Sexton or Person in Charge of Premisesv�W (please print) Signature L Title CzeMA60/ (over) DOH-1555(02/2004)