Loading...
McIntyre, Mary NEW YORK STATE DEPARTMENT OF HEALTH- ,,..,- > 6b / Vital Records Section s p Burial - Transit Permit Name First ( Middle Last Sex Mary Esther McIntyre Female Date of Death Age If Veteran of U.S. Armed Forces, August 14, 2018 32 War or Dates -` Place of Death „----- Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death ❑Natural Cause X❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Paul F. Bachman, ME Address Warrensburg, NY 12885 Death Certificate Filed District Number Register umber City, Town or Village Glens Falls (420% 4 ❑Burial Date Cemetery or Crematory August 16, 2018 Pine View Crematory _' ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed . ❑ Removal and/or Held and/or Address Hold i' Date Point of ❑Transportation Shipment _ by Common Destination Carrier ElDisinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom . , Remains are Shipped, If Other than Above Address .; Permission is he eb granted to dispose of the huma remains described ovvee as ndica d. Date Issued Q Registrar of Vital Statistics ,2. �// Oa. ' (signature) District Number Place 4 ), €.6 I certify that the remains of the decedent identified above were disposed of in accordan with this permit on: Date of Disposition 08/16/2018 Place of Disposition Quaker Road Queensbury,NY 12804 (address) OA IIZ (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises -rtim y 3 tuor J3 (please print) Signature i Title C rt.wig 4.Gr (over) DOH-1555 (02/2004)