Loading...
Broda, Margaret s �y1 (4 0 NEW YORK STATE DEPARTMENT OF HEALTH � Vital Records Section Burial - Transit Permit Name First Middle Last Sex Margaret L. Broda Female Date of Death Age If Veteran of U.S. Armed Forces, November 2, 2013 58 War or Dates ,! Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital GManner of Death I XI Natural Cause Accident [1 Homicide Suicide n Undetermined Pending Wi Circumstances Investigation G Medica ertifier Name Title Addres A )a'Sr ) I Death Certificate Filed t District Number Registe,.lyum er City, Town or Village Glens Falls,NY 5601 El Burial Date Cemetery or Crematory November 5, 2013 Pine View Crematory El Entombment Address ll Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold Cl) O Date Point of N Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n 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 a Address et 4. Permission is h re y granted to dispose of the human remains described abovelas indicated. Date Issued/ 6r73 Registrar of Vital Statistics C _Q U0..0 (signature) District Number 5601 Place Glens Falls,NY 4210/ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition Ilr(4t Place of Disposition 4nj Iry C-rtc.w_ W (address, co 0 (section) (lot number) (grave number) Op Name of Sexton or Person in Charge of Premises II,� (,_. ,3t,,,14- Z (please print) W �f Signature LI, C>_ Title 1 (over) DOH-1555(02/2004)