Loading...
Heydrick, Myla NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section . . Burial - Transit Permit pi Name First Middle Last Sex gi Myla A. Heydrick Female Date of Death Age If Veteran of U.S. Armed Forces, II Aug. 10, 2017 g .' War or Dates n/a j Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death®Natural Cause El Accident 0 Homicide Ei Suicide riUndetermined ri Pending Circumstances Investigation 41 Medical Ctiiertifier Name Title CI Asim Chaudy MD. Address ' `'l 100 Park St. , Glens Falls, NY. 12801 iilii Death Certificate Filed District Number Register Number iiiig City, Town or Village Glens Falls 5601 1l'i� Date Cemetery or Crematory ❑Burial Aug. 1 1 , 2017 PineView Crematorium Address ElCremation Quaker Rd. , Queensbury, NY. 12804 Date Place Removed 0❑Removal and/or Held -• and/or Address aHold Date • Point of 02❑Transportation Shipment a by Common Destination Carrier Disinterment Date. Cemetery Address ::::: Reinterment Date Cemetery Address iiiPermit Issued to Mason Funeral Home Registration Number mi Name of Funeral Home 01 1 17 iiiiii Address iiiiiii 18 George St. , Fort Ann, NY. 12827 ,.. Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above SI Address W iE Permission is hereby granted to dispose of the human remains described above as indicated. ` iiiiii Date Issued 8/1 1 /1 7 Registrar of Vital Statistics 0 (signature) District Number 5601 Place City of Glens Falls, NY. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: f- tiri Date of Disposition Place of Disposition {%,idUa.-- e aA-- 2 (address) LU CC (section) ?,number) C (grave number) Name of Sexton or Person in Charge of Premises �1dN g6 2 (please print) Signature Title Cr (over) DOH-1555 (9/98)