Loading...
Williams, Mary rr P-/br NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mary Lorraine Williams Female Date of Death Age If Veteran of U.S. Armed Forces, 02/15/2018 96 Years War or Dates - Place of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Falls Hospital p Manner of Death Lair7INatural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation W Medical Certifier Name Title O Michael Miles MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 87 El Burial Date Cemetery or Crematory 02/19/2018 Pine View Crematory ❑Entombment Address IN Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held 2 and/or Address tHold Date Point of ❑Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M B Kilmer Funeral Home-South Glens Falls 01078 Address 136 Main St,S Glens Falls,New York 12803 Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 02/16/2018 Registrar of Vital Statistics Rg6ertJ7 Curtis(ECectronica1TySigned) (signature) District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z/Zllip DispositionF V ( 4 Date of Disposition Place of ,N .� t+►•ti a (address) ILI (section) (lot number (grave number) p Name of Sexton or Person in Charge of Premises please print) • Signature 6 / Title ff0044 (over) DOH-1555(02/2004)