Loading...
Godfrey, Mary NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mary Jane Godfrey Female <I Date of Death A e If Veteran of U.S. Armed Forces, :,i,ii July 04, 2017 dor 07R2 War or Dates n/a Place of Death Hospital, Institution or M City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death lNatural Cause 0 Accident 0 Homicide 0 Suicide r7Undetermined ri Pending Circumstances Investigation 11 tu Medical Certifier Name Title Thomas Portuese MD. Address 100 Broad St. , Glens Falls, NY. 12801 Death Certificate Filed District Number Register Number ``> City, Town or Village Glens Falls 5601 1 6 ► Date Cemetery or Crematory ❑Burial July 05, 2017 PineView Crematorium Address El Cremation Quaker Rd. , Queensbury, NY. 12804 Date Place Removed Removal and/or Held .•.Li and/or Address �' Hold Oh Q Date Point of N0 Transportation Shipment E by Common Destination Carrier __ Disinterment Date Cemetery Address Reinterment Date _ Cemetery Address gi Permit Issued to Registration Number >` Name of Funeral Home Mason Funeral Home 01117 ig Address 18 George St. , PO. Box 277, Fort Ann, NY. 12827 <' Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address iiiiii Permission is hereby granted to dispose of the human remains described above as indicated. I Date Issued 7/05/1 7 Registrar of Vital Statistics (./0 V 5 (signature) iiiiiiiii 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 pp I, Date of Disposition ,/"I f Place of Disposition 1i`nt'i- (r 1°'''—' (address) W to CC (section) (lot number)(' (grave number) 0 Name of Sexton or Person in Charge of Premises r„ I.'-1W z (please print) Signature ii -x Title Ci-P (over) DOH-1555 (9/98)