Loading...
Taylor, Mary 5-17 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mary Alice Taylor Female Date of Death Age If Veteran of U.S.Armed Forces, 06/23/2018 93 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Town Street Address The Stanton Nursing And Rehabilitation Centre Manner of Death®Natural Cause ❑Accident Homicide �Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Roslyn Socolof MD Address , ; 152 Sherman Ave,Queensbury Town,New York 12801 Death Certificate Filed District Number Register Number • City, Town or Village Queensbury 5657 85 • ❑BUrlal Date Cemetery or Crematory 06/26/2018 Pine View Crematory ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of Transportation Shipment by Common Destination Carrier El Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address • Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 Address 11 Lafayette St,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address j NY A-sl Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 06/26/2018 Registrar of Vital Statistics Caroline J(cBarber(Elect ronwally Signed) (signature) s District Number 5657 Place Queensbury, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition hi (lg Place of Disposition (address) (section) number) (grave number) Name of Sexton or Person in Charge of Premises iL �1'•'r* (pi se print) Signature Title h MnrN- (over) DOH-1555(02/2004)