Loading...
McWain, Crystal NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section ,_ c- Burial - Transit Permit _ Name First Middle Last Sex Crystal .1-_ M,cwa; n Female Date of Death Age If Veteran of U.S. Armed Forces, Dc 24, 2018 63 yrs. - War or Dates n/a 1,► Place of Beath Hospital, Institution or W City, Town or Village Fort Edward Street Address 353 State Rte. 1 97 W Manner of Death Natural Cause ❑Accident Ili Homicide El Suicide ri❑Undetermined ❑Pending Circumstances Investigation W Medical Certifier Name Title D Address Death Certificate Filed District Number,.-ri 65 Register Ne r City, Town or Village Fort Edward ____ ' ` ❑Burial Date Cemet@ay or Crematory Dec. 26, 2018 PineView Crematorium ❑Entombment Address .. Cremation Queensbury, NY_ 12R04 Date Place Re, loved ❑ Removal and/or Held 9 and/or loi Address Hold f.P4 Date Point of li 0 Transportation Shipment a by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Mi Permit Issued to Registration Number Name of Funeral Home Mason Funeral Home 0111 7 Address 18 GGeorg Ski. Fart 1Ann tNY 12827 Name of Funera irm aI<ing isposi ion 6r o hom Remains are Shipped, If Other than Above • Address Ili CL E.i Permission is hereby granted to dispose of the huma r aips describe ove a ndicated. ill Date Issued 1 2/26/1 8 Registrar of Vital Statistics (signature) District Number5g5 Place Town of Fort Edward, NY. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition j Place of Disposition p, CA Atlhry, (address) Ili CC (section) (lot number) (grave number) O Name of Sexton or Person in Charge of Premises j dr-e-y j cod ii, C (please print) r. Signature 1 Title Cfc,M9 icy (over) DOH-1555 (02/2004)