Loading...
Scally, Marlene NEW YORK STATE DEPARTMENT OF HEALTH 1,-4 • Ilk '31 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Marlene Beatrice Scally Female Date of Death Age If Veteran of U.S. Armed Forces, September 3, 2016 75 War or Dates Place of Death Hospital, Institution or la City, Town or Village Hudson Falls Street Address 22 Meadow Road 0 Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined El Pending W Circumstances Investigation W Medical Certifier Name Title Robert H. Beaty, Dr. Address 100 Broad Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Hudson Falls . RA # ❑Burial Date Cemetery or Crematory September 7, 2016 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held 43 and/or Address p Hold 0 Date Point of ▪ ❑Transportation Shipment • by Common Destination Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Renterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above IAddress Permission is hereby granted to dispose of the human remain escribed above as indicated. Date Issued S-7•ao lb Registrar of Vital Statistics _ e1 (signature) District Number 5 7`a6 Place I certify that the remains of the decedent identified above ere disposed of in accordance with this permit on: la Date of Disposition 09/07/2016 Place of Disposition Quaker Road Queensbury,NY 12804 2 (address) f`- IZ (section) /1 (lot number) C (grave number) aUi Name of Sexton or Person in Charge of Premises ['elf `�t4 ikli- please print) � Signaturea Titleazio k (over) DOH-1555 (02/2004)