Loading...
De Nardo, Joanna P 5(17 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joanna De Nardo Female Date of Death Age If Veteran of U.S. Armed Forces, October 22, 2012 S War or Dates : Place of Death Hospital, Institution or City, Town or Village asfax-)Sk(AN\ � Street Address 84 Barthel Lane Iii It Manner of Death I XI Natural Cause n Xcciden1- Homicide Suicide n Undetermined Pending US Circumstances Investigation ' Medical CA rtifier Name Title P., rc..,\ CMb1 ;AGl, 0 Acidiess r)-6 \am ' Death Certificate Filed District Number Register Number City, Town or Village Queensbury,NY 5657 133 ❑Burial Date Cemetery or Crematory ❑Entombment October 24, 2012 Pine View Crematory Address 0 Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZO I Removal and/or Held and/or Address H Hold CO O Date Point of N ❑Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address ❑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 t Remains are Shipped, If Other than Above N Address .▪ Permission is hereby granted to dispose of the human remains described ab �ve as indicated. i 0I23)a g — Cl ( �V Date Issued O Registrar of Vital Statistics 1 /kz_ a,,1 (signature) District Number 5657 Place Queensbury,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: LIJ Date of Disposition t0-74,-IL Place of Disposition etuic u f�Nrrc'tor,-- W (address) N CZ (section) 4 (lot number) (grave number) pName of Sexton or Person in Charg of Premises fi;1 IKNlt Z d6please print) W Signature Title Ct46,t'}iJ(L (over) DOH-1555(02/2004)