Loading...
Picone, Maureen a 31 Z_ NEW YORK STATE DEPARTMENT OF HEALTH i ' Vital Records Section Burial - Transit Permit r�r%R Name First Middle Last Sex Maureen E. Picone Female Date of Death Age If Veteran of U.S. Armed Forces, :, , May 13, 2014 61 War or Dates � Place of Death Hospital, Institution or City, Town or Village Glens Falls, NY Street Address Glens Falls Hospital Manner of Death ! Natural Cause n Accident ❑Homicide Suicide Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Carlos Ares,MD ''fg Address :,, Glens Falls,NY 12801 ,::, Death Certificate Filed 41 District Number Register Number ',A City, Town or Village Glens Falls,NY 5601 9 ❑Burial Date Cemetery or Crematory May 15, 2014 Pine View Crematorium ❑Entombment Address I1 Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address H Hold N 0 Date Point of W ❑Transportation Shipment a by Common Destination _ Carrier n Disinterment Date Cemetery Address Reinterment Date Cemetery Address i; Registration Number /> Permit Issued to if; Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address A 407 Bay Road, Queensbury, NY 12804 % , Name of Funeral Firm Making Disposition or to Whom , Remains are Shipped, If Other than Above Address c Permission is hereby granted to dispose of the human remains described above as,indicated. Date Issued S / t 5 I (Li Registrar of Vital Statistics LAC 11. �. i,,r. (signatu /,+ ,r District Number 5601 Place Glens Falls,NY *:'. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 5-1 6-144 Place of Disposition 4,,,, ' 2 (address) �^� W 0 (section) 1(lot number) C (grave number) p Name of Sexton or Person i Charge of Premises Lt `�'e Z (plea!e print) W t Title C� Signature (over) DOH-1555(02/2004)