Loading...
Greene, Nancy NEW YORK STATE DEPARTMENT OF HEALTH �1. Vital Records Section Burial - Transit Permit Name First Last Sex , Nancy ;'• Greene Female Date of Death Age If Ve •f U.S. Armed Forces, 12/31/2018 66 Wa • -tes n/a 4 Place of Death Hospi - , Institution or City, Town or Village Queensbury " Street Address 17 Farr Lane East,Unit 222 Manner of Death ❑Natural Cause [Accident ❑Homicide ❑Suicide 1-1 Undetermined Pending Circumstances Investigation g Medical Certifier Name Title Michael Sikirica,Coroner Address Albany,NY Death Certificate Filed District Number Regi Itrumber City, Town or Village Queensbury,NY 5657 ❑Burial Date Cemetery or Crematory ❑Entombment January 7, 2019 Pine View Crematorium Address ®Cremation 51 Quaker Road,Queensbury,NY 12804 Date Place Removed ZC ❑Removal and/or Held and/or Address H Hold CO 0 Date Point of Nn Transportation Shipment p by Common Destination Carrier Date Cem •tery Address ❑Disinterment ❑Reinterment 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 00 Permission is hereby granted to dispose of the human rem in e • o e in i ated. k' Date Issued 1 -4-AO IQ Registrar of Vital Statistics gnat District Number S(Al Place D i1 n I certify that the remains of the decedent identified above w e disposed of in acco ance ith this permit on: Z I-.3- I/ Place of Disposition p,„Q v, ,,, 4 or::.�� Date of Disposition p L r"F�� 2 (address) COIli pW (section) 1 jt number) (grave number) Name of Sexton or Person in Charge of Premises / t c.l,�a IS`�.�. K 'Z (please print) Signature 77� Title �r ep-Lke- (over) DOH-1555(02/2004)