Loading...
Mann, Mary `y L.,fl 1 NEW YORK STATE DEPARTMENT OF HEALTH ` Vital Records Section Burial - Transit Permit Name First Middle Last Sex ,, , Mary Pamela Mann Female Date of Death Age I If Veteran of U.S. Armed Forces, 03/09/2017 71 War or Dates M~ry Place of Death Hospital, Institution or E k City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 0 Natural Cause ❑ Accident ❑Homicide E Suicide ❑ Undetermined ❑ Pending =5 Circumstances Investigation w' Medical Certifier Name Title mod;' William Cleaver, Address Ai .sue; 100 Park St. Glens Falls, NY 12801 tt Death Certificate Filed District Number i Register Number x City, Town or Village . Z k� Date c_ - � 0 Burial Cemetery or Crematory 3 `= 03/10/2017 ❑Entombment Address ®Cremation Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of i❑Transportation Shipment •i by Common Destination ) Carrier 4� ❑ Disinterment Date Cemetery Address :-❑ Reinterment Date Cemetery Address ;, = Permit Issued to Registration Number s Name of Funeral Home Barton-McDermott Funeral Home, Inc. 00141 Address `"< 9 Pine St/P.O. Box 455 Chestertown NY 12817 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 3 f t Q /i ? Registrar of Vital Statistics (.A)C.L&p- 2. '- 6--Ki (signature) District Number Ij j I Place (0M.s RU 1 J-s Airy I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 3114 10 Place of Disposition ef?At 0;, ( gfo6',v,.. (address) (section) 1(ot number) (grave number) Name of Sexton or Person in Charge Premises l�1 as r �a•N l (ptee print) Signature Title 11- f 1611 (over) DOH-1555(02/2004)