Loading...
Logue, Jeanne It 14/Z NEW YORK STATE DEPARTMENT OF HEALTH , Vital Records Section Burial - Transit Permit Name First Middle Last Sex Jeanne Logue Female Date of Death Age If Veteran of U.S. Armed Forces, August 19,2013 92 War or Dates F,. Place of Death Hospital, Institution or Z City, Town or Village Kingsbury Street Address 177 Hartman Road pManner of Death ]Natural Cause Accident ❑Homicide Suicide Undetermined Pending W Circumstances Investigation w Medical Certifier Name Title Raymond Kruk NP Address 66 Middledugh Rd,Wappinger Falls,NY 12590 Death Certificate Filed District Number Register Number City, Town or Village Kingsbury /3 ❑Burial Date Cemetery or Crematory August 23,2013 Pine View Crematorium 0 Entombment Address ®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ El Removal and/or Held and/or Address E Hold in 0 Date Point of N Transportation Shipment 'p 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 Address 407 Bay Road,Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above Address W a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued g a/-aOf3 Registrar of Vital Statistics o1 /IIR (signature) S7L District Number JCingchnry Place Kingsbury , J j� , ,,- yr � I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition $/13113 Place of Disposition 'w` f 2 (address) W (section) _ ( t number) r (grave number) Name of Sexton or Person in Charge of Premises f r, 3Aidif Z lease print) W Signature Title C'12EIo9Tdt2 (over) DOH-1555(02/2004)