Loading...
Euber, Mary NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit 5= Name First Middle Last Sex Mary Lilly Blossom Euber Female : Date of Death Age If Veteran of U.S. Armed Forces, June 10,2015 77 War or Dates } Place of Death Hospital, Institution or Z City, Town or Village Thurman Street Address 128 Bowen Hill Rd. aManner of Death I X)Natural Cause Accident n Homicide Suicide Undetermined Pending LU Circumstances Investigation ut Medical Certifier Name Title . Mary Kilayko MD Address j HHHN,Queensbury,NY 12804 Death Certificate Filed District Number Register Number City, Town or Village Thurman 565941 Ix Burial Date Cemetery or Crematory June 15,2015 St. Alphonsus Cemetery 1 Entombment Address ❑Cremation Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address F' Hold u) O Date Point of yTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address I Reinterment Date Cemetery Address " Permit Issued to Registration Number Name of Funeral Home Alexander Funeral Home 00037 y Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Carleton FH,Inc. Address 68 Main St.,Hudson Falls,NY 12839 a, . Permission is hereby granted to dispose of the human r ins d s ribed abov ' dic ted. Date Issued C6 /$ /5" Registrar of Vital Statistics (signature) J District Number 5659 Place Thurman I certifythat the remains of the decedent identified above w e disposed fin ac rdance with this er ton: q � �n W Date of Disposition LPJ Si if Place of Disposition \V..-....Ft E (address) W CO 7 O (s b ) (lot number) (grave number) Q Name of Sexton or Person in Charge of Premises Ili7.z (please-C��/p Tint) 2Signature Title t41 y (over) DOH-1555 (02/2004)