Loading...
Brackett, Marie NEW YORK STATE DEPARTMENT OF HEALTH! N Vital Records Section Burial - Transit Permit 4k1, Name First Middle Last Sex • :x Marie Cecile Brackett Female Date of Death Age If Veteran of U.S. Armed Forces, 11/10/2017 98 Years War or Dates 41 Place of Death Hospital, Institution or City, Town or Village Queensbury Town Street Address Westmount Health Facility Manner of Death 5 Natural Cause El Accident Homicide El Suicide El Undetermined El Pending Circumstances Investigation Medical Certifier Name Title Roslyn Socolof MD r _: Address ,4 .Eri 42 Gurney Ln,Queensbury Town,New York 12804 Death Certificate Filed District Number Register Number "I City, Town or Village Queensbury 5657 138 ['Burial Date Cemetery or Crematory 11/13/2017 Pine View Crematory • ['Entombment Address ®Cremation Queensbury, New York Date Place Removed O Removal and/or Held and/or Address Hold Date Point of Transportation Shipmer by Common Destination l' ' Carrier g Q Disinterment Date Cemetery Address r Reinterment Date Cemetery Address Permit Issued to Registration Number 777, Name of Funeral Home Maynard D Baker Funeral Home 01130 gi Address f tit fit 11 Lafayette St,Queensbury,New York 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. g Date Issued 11/12/2017 Registrar of Vital Statistics caroline7rdar6er EkctronicatySigned- . (signature) t District Number 5657 Place Queensbury, New York I certify that the remains of the decedent identified above were disposed of in accordancewith this permit on: Date of Disposition (if M'1 i 0 Place of Disposition ?1,4.-/- a ^ o;,./ (address) (section) / (lot number) ( (grave number) ' ' Name of Sexton or Person in Charge of Premises I"r•3 J t""'a 1 (p/ se print) k Signature Title litl t -- (over) DOH-1555 (02/2004)