Loading...
White, Mary NEW YORK STATE DEPARTMENT OF HEALTH. Vital Records Section Burial - Transit Permit Name First Middle - Last Sex Mary Jane White Female '& Date of Death Age If Veteran of U.S. Armed Forces, November 11, 2011 72 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death rcrl L.Li Natural Cause 0 Accident 0 Homicide 0 Suicide EiUndetermined ri Pending Circumstances Investigation Medical Certifier Name Title Derck W. Smith, Address Death Certificate Filed Distric be Ree�"s er City, Town or Village 6/'- .4//S/,!Y C)I , - 1 fl 1 Burial Date Cemetery or Crematory November 15, 2011 West Glens Falls Cemetery QE--ntombment--. - _ Address —_-__ `:❑Cremation Queensbury,NY 12804 Date Place Removed Removal and/or Held and/or Address Hold Date Point of 01 �`❑Transportation Shipment aby Common Destination Carrier 0 Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom " Remains are Shipped, If Other than Above ; e Address Permission is h �C, rreeby granted to dispose of the human remains described above as indicated. Date Issued/ i T// lf Registrar of Vital Statistics ( ,,�, ,,��,,c ` (signature) District Number 561/ Place 6/ 3/1//4 z Cz/ /a i/ • I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: i Date of Disposition 11/15/2011 Place of Disposition Queensbury,NY 12804 (address) Family Plot Friends Cemetery ,'` (section) (lot number) (grave number) • Name of Sexton or Person in rge of Premises Michael Genier (please print) Signature g Title Superintpnnt (over) DOH-1555 (02/2004)