Loading...
Gunty, Anne NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Anne M. Gunty female Date of Death Age If Veteran of U.S. Armed Forces, 12/14/1999 70 War or Dates Place of Death Hospital, Institution or City,)TvAKxc rxVWx@a Glens Falls Street Address Glens Falls Hospital Manner of Death FXJNatural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Frances C. Bollinger, 'MD Address 10154 Saratoga Rd. , Ft. Edward, NY 12828 Death Certificate Filed District Number Register , umber City, TX*XiX rk1XaMX4X Glens Falls 5601 Date Cemetery or Crematory ❑Burial 12/16/1999 Pine View Crematory Address Cremation Quaker Road, Queensbury,, NY 12804 Date Place Removed 0 Removal and/or Held •• and/or Address Hold Date Point of N❑Transportation Shipment fl by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01594 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 abo as ' c ed. Date Issued 12/16/1999 Registrar of Vital Statistics (signature) District Number 5601 Place City of Glens Falls, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: iF- W Date of Dispositions ./9:-fl. Place of Disposition Pi/Ve'(f'4dw/ G h e m ctTC6 (address) iU >� (section) (lot number) (grave number) 0 Name of Sexton or Person in Charge of Premises g (please print) Signature Title CC--- 41 k7or (over) DOH-1555 (9/98)