Loading...
Smith, Joan NEW YORK STATE DEPARTMENT OF HEALTH,' 45° Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joan M. Smith Female Date of Death Age If Veteran of U.S. Armed Forces, 05/09/2016 80 years War or Dates }- Place of Death Hospital, Institution or W City, TXj X)O MOW Glens Falls Street Address Glens Falls Hospital O Manner of Death Natural Cause �Accident �Homicide �Suicide Undetermined 0 Pending to Circumstances Investigation W Medical Certifier Name Title Gamal Garhy Khalifu M D Address 100 Park Street Glens Falls, N Y Death Certificate Filed District Number Register Number City, T X 4XXr XXX d( Glens Falls 5601 242 .i> ❑Burial Date Cemetery or Crematory 05/10/2016 Pine View Crematorium ❑Entombment Address OCremation Queensbury, NY 12804 Date Place Removed 0,Z El Removal and/or Held and/or Address i= Hold to O Date Point of to❑Transportation Shipment O by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Mason Funeral Home 01117 Address P O Box 277 Fort Ann, N Y 12827 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above Z Address ' IX LU P` Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 05/09/2016 Registrar of Vital Statistics (A) District Number 5601 Place Glens Falls) AI U I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ior tit Date of Disposition 5Jlo//A Place of Disposition s tW ( m+rt ._' 2 (address) 111 C (section) A(lot number (grave number) 0 O Name of Sexton or Person in Charge of Premises t-st a Z► (phase print)W. /� Signature a Title (over) DOH-1555 (02/2004)