Loading...
McAllister, Mary NEW YORK STATE DEPARTMENT OF HEALTH a - ' q Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mary E. McAllister Female Date of Death Age If Veteran of U.S. Armed Forces, January 20,2011 74 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital p; Manner of Death X Natural Cause I I Accident Homicide Suicide Undetermined Pending W Circumstances Investigation " Medical Certifier Name Title 4_h Dr.Paul Bachman Address HHHN,Warrensburg,NY 12885 Death Certificate Filed District Number Reg,i_s_ierlumber City, Town or Village Glens Falls 5601 ❑Burial Date Cemetery or Crematory January 24,2011 Pine View Crematory Entorrtment Address ❑x Cremation Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address Hold N O Date Point of O. Transportation Shipment 'p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00035 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom ka Remains are Shipped, If Other than Above Address w Permission is ere y granted to dispose of the human remains described a ove s in ' . Date Issued Registrar of Vital Statistics ZiaG (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ul Date of Disposition TAN ?I ?Qj Place of Disposition .n )IIac,) Cwo.<tdr��. (address) N (section) (lot number— (grave number) pName of Sexton or Person in Charge f Premises . k r`,s 111". 1 (please print) W ] ��1 Signature ,iJ•.� Title CU.Mira, (over) DOH-1555 (02/2004)