Loading...
Miner, Denise N. # zso NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit •a Name First Middle Last Sex ix.: Denise H. Miner Female r.• Date of Death Age If Veteran of U.S. Armed Forces, :' April 10,2014 58 War or Dates 4 Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 383 Corinth Road 1Manner of Death X Natural Cause ( (Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title :piAgeel Gillani Dr. Address :•:r 102 Park Street,Glens Falls,NY 12801 'r.•. Death Certificate Filed District Number a is r Number ;rrss City, Town or Village Queensbury 5657 El Burial Date Cemetery or Crematory April 14, 2014 Pine View Crematorium ❑Entombment Address Ex Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held O and/or Address H Hold Cl) 0 Date Point of N ( (Transportation Shipment a by Common Destination Carrier ( I Disinterment Date Cemetery Address ( (Reinterment Date Cemetery Address r pr° Permit Issued to Registration Number °;›: Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 f?? Address 407 Bay Road, Queensbury, NY 12804 :-74° Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address °' 7:? Permission is ereb granted to dispose of the human remains describedlabove as indicated. Date Issued ) fRegistrar of Vital Statistics K�_Q R-t1� ;:*: (signature) ??? District Number 5657 Place Queensbury r•: I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition if Illoliti Place of Disposition TinithteJ ►'0 7 a... (address) W` N X (section) �(lot number) (grave number) pName of Sexton or Person in Charge f Premises i 7 .34 4 Z dri.s— Signature (plea a print) w Title et,04, z (over) j DOH-1555(02/2004)