Loading...
Cushing, Judith NEW YORK STATE DEPARTMENT OF HEALTH ?g Vital Records Section Burial - Transit Permit • Name First Middle Last Sex Judith Cushing Female Date of Death Age If Veteran of U.S. Armed Forces, August 15,2013 79 War or Dates �,. Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 0 Natural Cause Accident 0 Homicide n Suicide 0 Undetermined Pending Circumstances Investigation ujuj Medical Certifier Name Title p Robert W.Sponzo Address Cancer Center,102 Park St,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 3 ,,5 9 ❑Burial Date Cemetery or Crematory August 16,2013 Pine View Crematory Entombment Address ®Cremation Quaker Road, Queeensbury,NY 12804 Date Place Removed Z Ell Removal and/or Held and/or Address Hold N 0 Date Point of y Li 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 H Remains are Shipped, If Other than Above 2 Address O. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued s/ 161/3 Registrar of Vital Statistics tIN) C. (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition gill 113 Place of Disposition et Out.) ��+*c4`or,�•s (address) in (section) (lot number) (grave number) p Name of Sexton or Perso in Charge of remises t tilt( r ynot- Z (please print) W Signature .. Title (over) DOH-1555(02/2004)