Loading...
Thomas, Mary -7-0 7 NEW YORK STATE DEPARTMENT OF HEALTH Burial Transit Permit Vital Records Section Name First Middle Last Sex Mary E. Thomas Female Date of Death Age If Veteran of U.S. Armed Forces, 03 / 10 / 2017 72 War or Dates N/A Place of Death Hospital, Institution or ZCity, Town or Village Northumberland Street Address 44 Thomas Road 0 Manner of Death F Natural Cause E Accident 0 Homicide E Suicide Undetermined 7 Pending Circumstances Investigation tii Medical Certifier Name Title CA Eric A. Pillemer MD Address 102 Park St #3, Glens Falls, NY 12801 Death Certificate Filed District Nbf Register Number iin City, Town or Village Northumberland `D 3 in Burial Date Cemetery or Crematory 03 / 10 / 2017 Pine View Crematory Entombment Address ECremation Queensbury, NY Date Place Removed ❑Removal and/or Held and/or Hold Address Date Point of Q Transportation Shipment La by Common Destination Carrier Disinterment Date Cemetery Address iMi Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Sii Address 402 Maple Ave. , Saratoga Sp., NY 12866 iiiii Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above a Address Ir IILI _ ?` Permission is hereby granted to dispose of the human remains described above as indicated. S$ Date Issued C3\\- \\N\ Registrar of Vital Statistics `„..1 \i-\._ Atc------. (signs re) District Number y - p`)Place Northumberland , 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 3/7/7 Place of Disposition J,71 jr ) 7'�Ln241 7 (address) ihi tr (section) (I t number) (grave number) Ct :::t:e8 Charge of Premises &2 Title e_f-(2,_ (over) DOH-1555 (02/2004)