Loading...
Moore, Marjorie NEW YORK STATE DEPARTMENT OF HEALTH , lib Vital Records Section Burial - Transit Permit Name First Middle Last Sex Marjorie Moore Female Date of Death Age If Veteran of U.S.Armed Forces, j,. February 12, 2016 82 War or Dates 2 Place of Death Hospital, Institution or W City,Town, or Village Fort Edward Street Address Fort Hudson Residential Health Care, G Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide ❑Suicide ❑ Undetermined ❑ Pending W Circumstances Investigation U Medical Certifier Name Title W Dr. Philip J. Gara, Jr. Dr. Q Address 327 Broadway, Fort Edward, NY 12828 Death Certificate Filed District Number 5.755 Register Ter City,Town or Village Fort Edward ❑Burial February 2016 Pineview Crematorium ❑Entombment Address m 0 Cremation Town of Queensbury Queensbury, NY 12804 Date Place Removed 0 ❑Removal and/or Held - and/or Address l" Hold a 0 Date Point of 0 ❑Transportation Shipment L by Common Destination Carrier Date Cemetery Address 0 ❑ Disinterment n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 1- Name of Funeral Firm Making Disposition or to Whom $ fY Remains are Shipped, If Other than Above W Address a. Permission is he eby granted to dispose of the human re ' s describe above as indicated. Date Issued I Registrar of Vital Statistics signature) District Number 5 1;,) Place Fort Edward,New York I certify that the remains of the •- •ent identified above were disposed of in accordance with this permit on: I- 2 • i W Date of Disposition 02/ •/2016 Place of Disposition Pineview Crematorium W "2.-20--/fr (address) 0 0 (section) % (lot number) (grave number) 0 Name of Sexton o r 'n arge of Premises L.,/,4>n ,yn A Q W (please print) Signature Title G/'cyr/edp" - (over) DOH-1555 (0 /2004)