Loading...
Purrington, Lois NEW YORK STATE DEPARTMENT OF HEALTH. s_ S Vital Records Section Burial - Transit Permit Name First Middle Last Sex Lois A Purrington Female Date of Death Age If Veteran of U.S.Armed Forces, October 21, 2012 72 War or Dates 2 Place of Death ' Hospital, Institution or W City,Town,or Village Whitehall Street Address Residence 0 Manner of Death ®Natural Cause 0 Accident Ei Homicide 0Suicide 0 Undetermined 0 Pending IIJ Circumstances Investigation 0 Medical Certifier Name Title W Max Crossman MD d Address 55 Beckett Road Whitehall New York 12887 Death Certificate Filed District Number 5-7ol O Register Number p� City,Town or Village Whitehall Q ❑Burial Date Cemetery or Crematory October 24, 2012 Pineview Crematorium ❑Entombment Address is Z Q Cremation Town of Queensbury Queensbury, NY 12804 Date Place Removed 0 El Removal and/or Held - and/or Address F Hold 0 Date Point of CD Transportation Shipment d by Common Destination Carrier Date Cemetery Address a- El Disinterment 0 Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom 112 Remains are Shipped, If Other than Above a Address a. Permission is hereby granted to dispose of the human r ains described above as indicated. Date Issued /0/2,3//ol Registrar of Vital Statistics ice (signature) District Number 6'1013 Place Whitehall,New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 w Date of Disposition 10/24/2012 Place of Disposition Pineview Crematorium 2 (address) th 0 (section) At (lot number) (grave number) Q Name of Sexton or Person in Charge o remises r, ,, 1-44g W (p ase print) Signature ç1L, Title Clr ii IM/did L. (over) DOH-1555 (02/2004)