Loading...
McCoy, Harriet NEW YORK STATE DEPARTMENT OF HEALTH 3(') Vital Records Section Burial - Transit Permit - Name First Middle Last Sex Harriet Eva McCoy Female Date of Death Age If Veteran of U.S. Armed Forces, June 18, 2012 82 War or Dates • Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address Stanton Nursing& Rehab Centre 444'a Manner of Death 0 Natural Cause 0 Accident D Homicide n Suicide ❑Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Dr Roslyn Socolof,MD Address Glens Falls,NY 12801 Death Certificate Filed Queensbury,NY District Number Re sterNumber City, Town or Village 5657 ❑Burial Date Cemetery or Crematory ❑Entombment June 19,2012 Pine View Crematorium Address ®Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z ri Removal and/or Held G and/or Address H Hold N 0 Date Point of N OTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Renterment 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 Remains are Shipped, If Other than Above Address w Permission is hereby granted to dispose of the human r mains described bove ads indicated. • Date Issued L9 1 1 1 934:3 Registrar of Vital Statistics c C • nA-t..._, s (signature) District Number 5657 Place Queensbury,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: �Z DispositionPlace of Disposition /� Date of lo�to��'L p �(,�eUu.✓ Cep-�"arty� W (address) CO re (section) (lot numpr) (grave number) 0 Name of Sexton or Person in Charge of Premises ��r Liertit IZ (please print) Signature Title Cot tuccalt, (over) DOH-1555(02/2004)