Loading...
Mara, Joseph .0 301 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial Transit Permit ix: Name First Middle Last Sex ''::' Joseph f: P J. Mara male :: Date of Death Age If Veteran of U.S. Armed Forces, rf: 04/10/2018 56 War or Dates n/a Place of Death Hospital, Institution or :j City, Town or Village Glens Falls Street Address 91 Prospect Street ti Manner of Death Natural Cause Accident n Homicide U Suicide X Undetermined Pending Circumstances Investigation Medical Certifier Name Title ;e.1; Ryan Donnelly, MD Address }r. 161 Carey Road Queensbury New York 12804 yf- Death Certificate Filed District Number Register Numb7.8.2 : City, Town or Village 04/12/2018 r) I <' ❑Burial Date Cemetery or Crematory 04/12/2018 Pine View Crematory ❑Entombment Address r IN Cremation Quaker Road Queensbury, NY 12804 Date Place Removed Z E Removal and/or Held and/or Address Hold N 0 Date Point of NTransportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number tir Name of Funeral Home Regan Denny Stafford Funeral Home 01443 :f Address 53 Quaker Road Queensbury, New York 12804 Name of Funeral Firm Making Disposition or to Whom =; Remains are Shipped, If Other than Above Address :: Permission is hereby granted to dispose of the human remains described above as indicated. >•,: Date Issued 4 II 2,1 2F)t%' Registrar of Vital Statistics (_k 4 s LA)..A ) r. (signatu .,� District Number 5 601 Place 6 LRAr S Vet 1 I S Al V I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: !J Date of Disposition '/f f3. Place of Disposition 'Kt U_4" 4, 1, W" 4�1���Q (address) N CL (section) r (lot number) (grave number) QName of Sexton or Person in Charge of Premises �.,, (., „ 4 Z //� ()lease print) ILI Signature Gif Title (RF.A►if Z (over) DOH-1555(02/2004)