Loading...
Germond, Tina NEW YORK STATE DEPARTMENT OF HEALTH, N Vital Records Section .. Burial - Transit Permit • ' Name First Middle Last Sex Tina Christine Germond 1 Female _ Date of Death Age If Veteran of U.S. Armed Forces, August 20, 2012 56 War or Dates No Place of Death Hospital, Institution or Z. City, Town or Village Glens Falls Street Address 158 Bay St. tu ri Manner of Death I XI Natural Cause I I Accident Homicide Suicide Undetermined Pending US Circumstances Investigation W Medical Certifier Name Title 0 John P. Stoutenburg Dr. Address Glens Falls Hosp,Glens Falls,NY 12801 Death Certificate Filed District Number Register City, Town or Village Glens Falls 5601 SiS ❑Burial Date Cemetery or Crematory Entombment August 22, 2012 Pine View Crematorium — Address El Cremation 21 Quaker Road, Queensbury, NY 12804 Date 1 Place Removed Z I I Removal ! I and/or Held O and/or Address H Hold to O Date Point of NTransportation Shipment 6 by Common Destination Carrier 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 - Remains are Shipped, If Other than Above 2 Address CC Q. Permission is her by granted to dispose of the human r ains de cribed ab&`e as indicate Date Issued g egistrar of Vital Statistics 277 ___e_r, 2- 2is-e (signature) District Number 5601 Place Glens Falls / /(47 1 1 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z //�` L� LU Date of Disposition t-2�-i2 Place of Disposition gr4OtcS1 (ten•-'W(t� 2 (address) UJ U) OC (section) y4/ (lotmumber) (grave number) Op Name of Sexton or Person in Charge of Premises a' ' f Spw �y Z (pl se print) W Signature L_ Title C(t ,4 4-7(y fL (over) DOH-1555(02/2004)