Loading...
Underwood, Mary NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit PT Name First Middle Last Sex vs Mary Lucille Underwood Female Date of Death Age If Veteran of U.S. Armed Forces, x^,'= 02/09/2018 89 Years War or Dates fi:.; Place of Death Hospital, Institution or City, Town or Village Guilderland Town Street Address The Grand at Guiiderland et Manner of Death In Natural Cause 0 Accident 1=IHomicide 0 Suicide Undetermined El Pending Circumstances Investigation �, Medical Certifier Name Title o Lynn Fabre NP Address i 127 Main St,Guiideriand Town,New York 12085 Death Certificate Filed District Number Register Number City, Town or Village Guiiderland 0155 25 ` ❑Burial Date Cemetery or Crematory 02/14/2018 Pine View Crematorium • 0 Entombment Address 4 ®Cremation Queensbury Town, New York Date Place Removed Z' Removal and/or Held 1 and/or Address Hold Date Point of en El Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Date Cemetery Address Reinterment it Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home Inc 00281 g Address t ` 68 Main Stpo Box 67,Hudson Fails,New York 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address LIA f Permission Is hereby granted to dispose of the human remains described above as indicated. a Date Issued oz13/2018 Registrar of Vital Statistics Jean Jarrett Cataido(ECectranri;4i)Signed (signature) District Number 0155 Place Guiideriand, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: le Date of Disposition /l�/Lc i i Place of Disposition Pint, Vi f'�W Gcq eiod c r y W (addr'ess) 1 (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises r t�Y 3 J .'f 2,u;f t 5 ` (please print) Signatur e//� e ,'"'/ Title Gf�,►^+��;ear (over) DOH-1555 (02/2004)