Loading...
Ryan, Joyce NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section , R Burial - Transit Permit Name First Middle Last Sex Joyce Ryan Female Date of Death Age If Veteran of U.S. Armed Forces, March 17, 2012 80 War or Dates Place of Death Hospital, Institution or ' City, Town or Village Glens Falls Street Address Glens Falls Hospital a' Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending kit Circumstances Investigation u' Medical Certifier Name Title e ' Slingerland,MD Address Glens Falls,NY Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 /'30 ❑Burial Date Cemetery or Crematory March 20, 2012 Pine View Crematorium ❑Entombment Address ❑X Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address F' Hold Cl) O 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 Regan & Denny Funeral Home 01444 Address ;;i 94 Saratoga Avenue, South Glens Falls,NY 12803 Name of Funeral Firm Making Disposition or to Whom I*+ Remains are Shipped, If Other than Above 'gb' Address re ILL `: Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 3( 2CJ j/ Z Registrar of Vital Statistics LN C 6 I ignature) 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 3-aI-a010 Place of Disposition ?het)l'etj Cre wict4or iow, W (address) Cl) O (s I (lot number) (grave number) p ection Name of Sexton or Person in Charge of Premises 1 in,,d y relit 'Z �� ���.�"` / (please print) Signature Title C re m �d S' (over) DOH-1555(02/2004)