Loading...
Briggs, Morwenna NEW YORK STATE DEPARTMENT OF HEALTH r Vital Records Section � Burial - Transit Permit Name First Middle Last Sex Ideaensra In o(L,t+J e_n A A R Briggs Female Date of Death Age If Veteran of U.S.Armed Forces, F. March 17, 2013 86 War or Dates NO 2 Place of Death Town of Granville Hospital, Institution or The Orchard W City,Town,or Village Street AddressNurs ing and Rehab. Center G Manner of Death [j Natural Cause ❑ Accident ❑Homicide ❑Suicide ❑Undetermined ❑ Pending W Circumstances Investigation 0 Medical Certifier Name Title W Jennifer Hayes MD 0 Address 10421 State Rout 40 Granville New York 12832 Death Certificate Filed District Number Register Number City,Town or Village 5ri56 (Z. ❑Burial Date March 21 , 2013 Cemetery or Crematory Pine View Crematorium ❑Entombment Address ❑X Cremation 21 Quaker Road Queensbury New York 12804 2 Date Place Removed 0 ❑Removal and/or Held and/or Address F Hold 0 Date Point of 0 ❑Transportation Shipment 0. by Common Destination Carrier Date Cemetery Address 0 ❑Disinterment ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Ji11son Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 1- Name of Funeral Firm Making Disposition or to Whom Z Remains are Shipped, If Other than Above W Address 0. Permission is hereby granted to dispose of the human remains described above as indicated. (t,,s..1_,:c.,_ Date Issued `�l lQ 1 otp 13 Registrar of Vital Statistics ( i re) District Number 594e Place , •btu p+ Gcgr-\vA 11-e_ • I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: a �j ;� W Date of Disposition �l/-/3 Place of Disposition /�i n02.- t//1►"r 4-I Cii/if-/Y/9"'h'2-7 2 (address) lu to (section) t nu r)a. (grave number) 0 ZName of Sextonorit'ers n in Char e of Premises Z> be W � ✓ (please print) Signature s' O` t.,,�Title ►4-4 irk. 4- .,/ (over) DOH-1555 (02/2004)