Loading...
Craft, Phyllis i _1, li 3 to y NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit : J Name First Middle Last Sex { : Phyllis J Craft Female : Date of Death Age If Veteran of U.S. Armed Forces, :{ September 1, 2014 90 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital • Manner of Death X Natural Cause Accident I 1 Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title � . James North Dr. Address ' :▪ 100 Broad St,Glens Falls,NY 12801 ▪ Death Certificate Filed District Number Register. Number /- City, Town or Village Glens Falls 5601❑Burial Date Cemetery or Crematory September 3, 2014 Pine View Crematorium ❑Entombment Address ❑x Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address F Hold N O Date Point of O. Transportation Shipment a by Common Destination Carrier (Disinterment Date Cemetery Address Reinterment Date Cemetery Address •:r Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address ▪ 407 Bay Road, Queensbury, NY 12804 r: Name of Funeral Firm Making Disposition or to Whom - Remains are Shipped, If Other than Above Address ▪ Permission is hereby ranted to dispose of the human r mains des ibed abqve as i dicat:d. Date Issued Q 6 aTi/ Registrar of Vital Statistics di —r, Y▪ e (signature) ▪ District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were isposed of in accordance with this permit on: Z Dispositioni' Disposition ,4r 6U.. C t-Itor w Date of � S /� Place of W (address) CO Ce (section) i -(lot numb (grave number) Q Name of Sexton or Person in Charge of Premises zilort L h,Gi `Z (jlease print) SignatureA` Title rile mirk (over) DOH-1555(02/2004)