Loading...
Mackerracher, Elizabeth NEW YORK STATE DEPARTMENOF HEALTH f7 d 1. Vital Records Section Burial - Transit Permit Name First Middle Last Sex Elizabeth Mackerracher Female Date of Death Age If Veteran of U.S. Armed Forces, 11/21/2017 90 Years War or Dates - Place of Death Hospital, Institution or City, Town or Village Albany Street Address Albany Medical Center Hospital Manner of Death X❑Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Matthew Anderson MD Address 43 New Scotland Ave,Albany,New York 12208 Death Certificate Filed District Number Register Number City, Town or Village Albany 0101 2548 OBurial Date Cemetery or Crematory 11/24/2017 Pine View Crematory ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed Removal and/or Held and/or Address Hold Date Point of Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M B Kilmer Funeral Home-South Glens Falls 01078 Address 136 Main St,S Glens Falls,New York 12803 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 11/21/2017 Registrar of Vital Statistics Daniefk sGilfespie E(ectronicaaySigned. (signature) District Number 0101 Place Albany, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 1/1211 n Place of Disposition �►,'x ✓ g4(cat (address) (section) , (lot number) (grave number) Name of Sexton or Person in Charge of remises L%,.i+ l— 3.l4 itt 1 (p se print) Signature tof-' Title (e6,19 W (over) DOH-1555 (02/2004)