Loading...
Hamelin, Mary NEW YORK STATE DEPARTMENT OF HEALTH Ti. `11 Vital Records Section Burial - Transit Permit Name First Middle Last j Sex Mary C Hamelin I Female Date of Death I Age If Veteran of U.S. Armed Forces, September 23, 2011 90 War or Dates t,.. Place of Death ( Hospital, Institution or Z City, Town or Village Greenfield, NY ! Street Address 114 Saratoga Blvd 0 Manner of Death X Natural Cause Accident I J Homicide Suicide Undetermined J Pending Circumstances Investigation W, Medical Certifier Name Title 0 Dr John Koella,MD Address Saratoga Springs,NY Death Certificate Filed District Number ! Register Number City, Town or Village Greenfield,NY El Burial Date Cemetery or Crematory ❑Entombment September 28, 2011 Pine View Crematory Address El Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal j and/or Held O and/or Address N Hold co O Date Point of NI !Transportation Shipment `p by Common Destination —" Carrier I I Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to j Registration Number Name of Funeral Home Singleton-Healy Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom !-- Remains are Shipped, If Other than Above E Address CZ O. Permission is hereby granted to dispose of the human remains described above as indicated.g Date Issued Registrar of Vital Statistics .p; (signature) District Number 4._( -5'`7 Place Greenfield,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition O I30 III Place of Disposition Pi„ U ttw Crier-e4irtv". W (address) co ZY (section) lot number) (grave number) p Name of Sexton or Person in Charge o Premises rs r- Saxi� Z please print) WJ4 Signature Title attr At Oft— (over) DOH-1555(02/2004)