Loading...
Hodgkins, Mary # VO 7 NEW YORK STATE DEPARTMENT OF HEALTH ,•Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mary Caroline Hodgkins Female Date of Death Age If Veteran of U.S. Armed Forces, May 25, 2017 88 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 16 Holly Lane • Manner of Death Natural Cause n Accident ❑Homicide n Suicide n Undetermined Pending Circumstances Investigation Medical Certifier Name Title Christopher Buff M.D. '}'��h Address 1Scotia,New York 11.301 k<}' Death Certificate Filed District Number Register Number City, Town or Village Queensbury 5657 ❑Burial Date Cemetery or Crematory ❑Entombment May26, 2017 Pine View Crematory Address ❑x Cremation Quaker Road, Queensbury Date Place Removed ZZ n Removal and/or Held and/or Address H Hold Cl) O Date Point of 35 n Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address n Renterment Date Cemetery Address . Permit Issued to Registration Number Name of Funeral Home Griswold Funeral Home 00694 g . Address yr 1867 State Street, Schenectady, NY 12304 h s 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 describe above as indicated. :r�{�f Date Is ued / Registrar of Vital Statistics .--�{ _ �'��ft�•: S/, - i� --i -, C__. (signature) r District Number he ) Place ` / O l� Cr( ( t;,__q�.e. A I certify that the remains of the decedent identified above were disposed of in a cordan e with this permit on: LuDate of Disposition SXj 0 Place of Disposition erntl!•c-d (Tomta�',b�, W (address) Cl) O (section) (lot n tuber) (grave number) Q i Name of Sexton or Person in Charge of Premises 4•,i Jv Jt- IZ /3 (ple se print) Signature -I TitleE.1411 (over) DOH-1555(02/2004)