Loading...
Dawson, Mary L NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mary E Dawson Female W Date of Death Age If Veteran of U.S.Armed Forces, f 01/12/2018 84 Years War or Dates Place of Death Hospital, Institution or j City,Town or Village Queensbury Town Street Address Westmount Health Facilityz El of Death Natural Cause Accident 0 Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Roslyn Socolof MD Address 42 Gumey Ln,Queensbury Town,New York 12804 Death Certificate Filed District Number Register Number City, Town or Village Queensbury 5657 9 ®Burial Date Cemetery or Crematory 01/18/2018 Pine View Cemetery ntarbment Address ❑Cremation Queensbury, New York Date Place Removed • Removal and/or Held T• and/or Address Hold Date Point of = Q Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number far; Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 • Address • 407 Bay Rd,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. Date Issued 01/16/2018 Registrar of Vital Statistics Caroline.7(Barber(E(ectronicaaySigned) (signature) District Number 5657 Place Queensbury, New York I certify that the remains of t e decedent identified above were disposed of in accordance with this permit on: aaitoe,Date of Disposition / /g tb1I'Place of Disposition 21iL 4,1t4,"_,142..a_Ati addre - (se on) (A number) (grave number) N:tFZ or Person in Charge of PremisesUS ' Title (over) DOH-1555 (02/2004)