Loading...
Galvin, Anne . 1 i 55,E NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit o Name First Middle Last Sex Anne G. Galvin Female Date of Death Age If Veteran of U.S. Armed Forces, 10/20/2018 79 War or Dates 4, Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 43 Beekman Place Manner of Death C Natural Cause Accident ❑Homicide n Suicide Undetermined n Pending Circumstances Investigation Medical Certifier Name Title T Coppens,MD Address 3 Irongate,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number di City, Town or Village Queensbury 5 I0 5 i 14-1 0 Burial Date Cemetery or Crematory Entombment October 22, 2018 Pine View Crematory Address ®Cremation Quaker Road,Queensbury,NY 12804 Date Place Removed ZZ U Removal and/or Held and/or Address H Hold N 0 Date Point of Nn Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 4 Address ,' 53 Quaker Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 10--a3- a0($ Registrar of Vital Statistics '—ter ,/�'t- ,t,c.0 tm...... (signature) District Number 51e51 Place Queensbury H I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W .P4 Date of Disposition /0hti lig Place of Disposition kit.. i ur_ W (address) N re (section) (lot n ber) (grave number) pName of Sexton or Person in Charge of Premises ni Sa..oat Z (please print WN J Signature * Title Ai TOIL- (over) DOH-1555(02/2004)