Loading...
McNally, Kathleen b // - lei9 7 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Iiilil Name First Middle Last Sex Kathleen Joann McNally Female Mi Date of Death Age If Veteran of U.S. Armed Forces, >''' September 3, 2017 38 War or Dates n/a 1.' Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death n Natural Cause E Accident i l Homicide n Suicide Undetermined n Pending 13 Circumstances Investigation_ Medical Certifier Name Title _ (--Clress Death Certificate Filed District Number Register Number iNi City, Town or Village Glens Falls, NY 5601 !Li _ ❑Burial Date Cemetery or Crematory El Entombment September 6, 2017 Pine View Crematorium Address ®Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed Z ❑Removal and/or Held and/or Address E Hold N 0 Date Point of 135 Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number >; Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 ><] Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address :. s .., , N. Permission is hereby granted to dispose of the human remains described above as indicated. r' Date Issued I G 1 6 (2017 Registrar of Vital Statistics RWA-k_W-Igr-e�,� c (signature) District Number s( 0 ( Place 6 CQM S t ' us bur y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Vy/7 in Date of Disposition Place of Disposition /�/Fi 2 V I' C' fey � fv(address) W N le (section) J jlot number) (grave number) pName of Sexton r ' Charge of Premises IA-t r c.--✓1 (0Ct rn4-4-4, Z (please print) LL1 Signature Title e.._,wrt-a.. (over) DOH-1555(02/2004)