Loading...
Sovetts, Mary NEW YORK STATE DEPARTMENT OF HEALTH ( t 1 Vital Records Section Burial - Transit Permit -,'- Name First Middle Last Sex Mary Elizabeth Sovetts Female Date of Death Age If Veteran of U.S.Armed Forces, 08/23/2018 96 Years War or Dates F- Place of Death Hospital, Institution or tZ City, Town or Village Fort Edward Town Street Address Fort Hudson Nursing Center Inc Ck W Manner of Death 0 Natural Cause ❑Accident ID Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation ui Medical Certifier Name Title 0 John Quaresima MD Address 9 Carey Road,Queensbury Town,New York 12804 Death Certificate Filed District Number Register Number City, Town or Village Fort Edward 5755 46 '. El Burial Date Cemetery or Crematory 08/27/2018 Pine View Crematory El Entombment Address ®Cremation Queensbury, New York Date Place Removed Z=Removal and/or Held 2 and/or Address Hold fa Er,IDate Point of Transportation Shipment by Common Destination Carrier ID Disinterment Date Cemetery Address El Reintermerit Date Cemetery Address Permit Issued to Registration Number 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 t Remains are Shipped, If Other than Above 2 Address W iW a" Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 08/24/2018 Registrar of Vital Statistics Aimee Mahoney(E(ectronicafiySigned) (signature) District Number 5755 Place Fort Edward, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition iii 19 lir Place of Disposition f r .‘ W (address) CO re (section) (lot nu ber) (grave number) QName of Sexton or Person in Charge Premises i r,. t, 51.4 Aft Z (please print W Signature JM� Title —mR f04 (over) DOH-1555(02/20 4)