Loading...
Hubbard, Mary 1:3IW NEW YORK STATE DEPARTMENT OF HEALTH "' Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mary Ann Hubbard Female Date of Death f,160,,. . Age If Veteran of U.S. Armed Forces, 27, 201 V 63 War or Dates FPlace of Death Hospital, Institution or W' City, Town or Village Glens Falls Street Address Glens Falls Hospital WManner of Death 0 Natural Cause ❑ Accident E Homicide ❑ Suicide ❑Circumstanced ri es s nvestigation C) W Medical Certifier Name Title Ch Frances Bollinger MD, Address 161 Carey Rd Queensbury, NY 12804 Death Certificate Filed District Number r� / Register Number J City, Town or Village 6C / 5 1--1 ❑Burial Date Cemetery or Crematory February 3, 2016 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address H Hold (0 Date Point of a. ❑Transportation Shipment 0) by Common Destination Ci Carrier Date Cemetery Address El Disinterment ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above MAddress W C' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued a l . 1 X3 Registrar of Vital Statistics w C>� w � I t (signature) District Number ��� I Place 6(Q&"5 \ �� iv v` I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I- W Date of Disposition 02/03/2016 Place of Disposition Quaker Road Queensbury,NY 12804 p;rx,yV,e' ckt,r,c,fc-rY 2 (address) W CO (section) (lot number) (grave number) 3 i0' Name of Sexton or Person in Charge of Premises J SvitY Stu,`c-is z` (please print) W Signature I Title Crr,ct1or (over) DOH-1555 (02/2004)