Loading...
Dean, Muriel 4 4 't 'C j NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Muriel Dean Female Date of Death Age If Veteran of U.S. Armed Forces, 01/1112011 96 years War or Dates I- Place of Death Hospital, Institution or City, To�pt9 *, Glens Falls Street Address 0 Manner o ea 1 atural Cause Accident Homicide Suicide Undetermined Pending lJ Circumstances Investigation iLt Medical Certifier Name Title William Tedesco M.. R Address 3 Irongate Center Glens Falls, NY 12801 Death Certificate Filed District Number Register Number `> City, TclidivAtIly Glens Faits 56n1 14 "'' ❑Burial Date Cemetery or Crematory f ;; ['Entombment 01/12/2011 Pine View Crematorium Address Rii Rpremation Qiieensbury, NY 12804 Date Place Removed ?� ❑Removal and/or Held C and/or Address Cl) Hold O Date Point of EZ` Trans ortation ❑ p Shipment 0 by Common Destination Carrier Q Disinterment Date. Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number >_ Name of Funeral Home Maynard D. Baker Funeral Home 01149 Address 11 Lafayette Street Queensbury, N Y 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address re iti CL Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 01/12/2011 Registrar of Vital Statistics LA.)Gu --- t,\)..&" (signatu ) <s District Number Place 5601 Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: if Date of Disposition .ic,., (''► zei Place of Disposition -P 4(Ui$„ C,.t,,,hsfidr,,,r•- (address) in U, CC (section) n - (lot numbely (grave number) C � S its Name of Sexton or Pe on in Charg f Premises r.�\ ✓ t*A..t[f 2 (please print) 10. Signature lrL Title (1%?-VI a (• (over) DOH-1555 (02/2004)