Loading...
Grimes, Rachelle NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit ::: Name First Middle Last Sex r Rachelle Lynette Grimes Female Date of Death Age If Veteran of U.S. Armed Forces, 0 February 8,2018 43 War or Dates N/A ,' Place of Death Hospital, Institution or City, Town or Village Queensbury,NY Street Address 16 Founders Way Manner of Death n Natural Cause ❑Accident ❑Homicide n Suicide 1-1 Undetermined n Pending Circumstances Investigation Medical Certifier Name Title J Terry Comeau. Coroner Address Lake George,NY Death Certificate Filed District Number Register Number 44 City, Town or Village Queensbury,NY 5657 0 ❑Burial Date Cemetery or Crematory El Entombment February 20,2018 Pine View Crematory Address ®Cremation Quaker Road,Queensbury,NY Date Place Removed Z ❑Removal and/or Held and/or Address H Hold CO O Date Point of N ❑Transportation Shipment a by Common Destination Carrier Ell Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 r Address �,,� 407 Bay Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Zig Permission is hereby granted to dispose of the human re ains described by a as indicated. Date Issued I`l�Ll$ Registrar of Vital Statistics C.� a_ , 2�_ (signature) District Numbe Place nt_g_..1...\ -,0 -c (17 LLQ.9_1.-. _ ▪ I certify that the remains of the decedent identified above were disposed of in acc• dance with this permit on: 111• Date of Disposition Z!22 f I$ Place of Disposition 11(1--, c'" -- W (address) C W (section) A (lot number) (grave number) QName of Sexton or Person in Charge of Premises ; Si..st `iJ Z ( lease print) ASignature Title lRr`a+r} ti (over) DOH-1555(02/2004)