Loading...
Paniccia, Janet NEW YORK STATE DEPARTMENT OF HEALTH �� Vital Records Section k Burial - Transit Permit r : Name First Middle Last Sex 'ff? Janet R. Paniccia Female e? Date of Death Age If Veteran of U.S. Armed Forces, 'r�:' October 18, 2014 79 War or Dates 1Y:ti� Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Ali Circumstances Investigation Medical Certifier Name Title r: Joseph C.Minhindu Dr. Address :: 20 Murray Street,Glens Falls,NY 12801 1 Death Certificate Filed District Number Register Num jj be/r1'' s City, Town or Village Glens Falls 5601 `� W ❑Burial Date Cemetery or Crematory October 20, 2014 Pine View Crematorium ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold U) O Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 ;r; Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ;f::: Permission is hereby granted to dispose of the humremains escribed above as in. cated ::; Date Issued D Registrar of Vital Statistics "_- I 1-- N.:. (sig ature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above w re disposed of in accordance with this permit on: Z �^ Date of Disposition (o/z311ti Place of Disposition Zhu. C.rsiic to W (address) U) Ce 0 )(section /,�(lot numb (grave number)Q Name of Sexton or Person in Charge of Premises Gtir,‘ oi Z (pl ase print) W Signature �� Title fr1.vt*&Urt.. (over) DOH-1555(02/2004)