Loading...
Mundell, Maryann NEW YORK STATE DEPARTMENT OF HEALTH 4 . ` ? If IL Vital Records Section Burial - Transit Permit Name First Middle Last Sex Maryann Mundell Female Date of Death Age If Veteran of U.S. Armed Forces, January 28, 2017 59 War or Dates Place of Death Hospital, Institution or City, Town or VillageILI Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause ❑ Accident El Homicide ❑ Suicide 0 Undetermined El❑ Pending 1.1JCircumstances Investigation LU Medical Certifier Name Title Mark Quaresima, M.D Address Moreau Family Health . Certificate Filed District Number Register ber City, own or Village �� (e r�5 ra j I s J5(oO( � • :urial Date Cemetery or Crematory February 2, 2017 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address . Hold FA Date Point of 0. ❑Transportation Shipment ft) by Common Destination a Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I- Remains are Shipped, If Other than Above Address I<i:` Permission is hereby ranted to dispose of the human remains de ribe a ve cated. Date Issued a 3o 20/2 Registrar of Vital Statistics (si nature) • District Number 06(,/ Place 67.e.y.,.,„' `/, 11-). J I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 02/02/2017 Place of Disposition Quaker Road Queensbury,NY 12804 2 (address) W'. iX (section)- i/t i (lot number) (grave number) lName of Sexton or Person in Charge of Pr ises host Sfri‘l it (p ea ,�se print)fh�� al Signature Lill Title ti (over) DOH-1555 (02/2004)