Loading...
Reid, Mary NEW YORK'STATE DEPARTMENT OF HEALTH 2 ,a N Pt Z / Vital Records Section Burial - Transit Permit f Name First Middle Last Sex ,,, : Mary E. Reid Female 3iP- Date of Death Age If Veteran of U.S. Armed Forces, January 16, 2011 80 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death v_xjNatural Cause ❑ Accident ❑ Homicide n Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Christopher D. Hoy, M.D. Dr. Address 102 Park St. Glens Falls, NY 12801 µ` Death Certificate Filed District Number Register Number City, Town or Village 5 & 1 Z Li 0 Burial Date Cemetery or Crematory January 18, 2011 Pine View Crematory ❑Entombment Address I Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier I ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address % Permit Issued to Registration Number be Name of Funeral Home M. B. Kilmer Funeral Home 01096 ic lip Address 123 Main St., Argyle NY 12809 ' Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address .< Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued t a i r f i 2o i 1 Registrar of Vital Statistics e rg\y�, (signature District Number J 60 1 Place 6 c . °i I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 01/18/2011 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot numb ) (grave number) Name of Sexton or Person in Charge Premises t r,,stop ` JehM ii- /7(1 (please print) Signature C �^ Title Cf2F ih Mt - Title (over) DOH-1555 (02/2004)