Loading...
Mondoux, Margery NEW YORK STATE DEPARTMENT OF HEALTH • Vital Records Section Burial - Transit Permit . s Name First Middle Last Sex Margery Anne Mondoux Female Date of Death Age If Veteran of U.S. Armed Forces, 11/19/2017 88 Years War or Dates 8 Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address The Pines At Glens Falls Center For Nursing&Rehabilitati Manner of Death 0 Natural Cause El Accident 0 Homicide E Suicide El Undetermined 0 Pending ri Circumstances Investigation Medical Certifier Name Title Gwendolyn Morris-Dickinson PA Address 170 Warren St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 596 ❑Burial Date —1 Cemetery or Crematory 11/21/2017 Pine View Crematory El Entombment Address -'®Cremation Queensbury Town, New York Date l Place Removed .: El Removal and/or Held Address Hold 9 Date Point of ❑Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address ` Permit Issued to Registration Number Name of Funeral Home M B Kilmer Funeral Home-Fort Edward 01079 Address 82 Broadway,Fort Edward,New York 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above tAddress Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 11/21/2017 Registrar of Vital Statistics s 6enACurt's EtectronicalrySigned- r (signature) District Number Place 5601 Glens Falls, New York oo I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition /I/1ifl l Place of Disposition -em11.�.i ��ma,t.Q— (address) (section) 4 (lot number) (` (grave number) 0 Name of Sexton or Person in Charge of Pre ises ik, J taim ( lease print) Signature /1 Q" Title (tlMf1lZ- (over) DOH-1555 (02/2004)