Loading...
Bergeron, Mary NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit %' Name First Middle Last Sex r < Mary Theresa Bergeron Female , r Date of Death Age If Veteran of U.S. Armed Forces, July 29,2016 89 War or Dates NA Place of Death Hospital, Institution or ;S City, Town or Village Glens Falls, NY Street Address Pines At Glens Falls Manner of Death Natural Cause ❑Accident ❑Homicide n Suicide n Undetermined n Pending tuki Circumstances Investigation Medical Certifier Name Title Melissa Decker,MD 2. Address 9 Carey Rd.Queensbury,NY v Death Certificate Filed District Number Register Number ,f City, Town or Village Glens Falls,NY 5,,,001 22 4 ❑Burial Date Cemetery or Crematory August 1, 2016 Pine View Crematorium ❑Entombment Address ❑x Cremation 51 Quaker Road,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N O Date Point of O. • ❑Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address El Reinterment Date Cemetery Address P• ermit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 , Address 407 Bay Road, Queensbury, NY 12804 ` ; N• ame of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above _ Address Au Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued Si 1 I I F Registrar of Vital Statistics C/) • (signature District NumberE6 0 f Place 6 tz,„„S 6 I \ 5 M l7 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ,,�� j1 Wl Date of Disposition S13(03 Place of Disposition TtMVurU C► �.. W (address) N 0 (section) (lot number (grave number) pName of Sexton or Person in Charge of Premises cc Jim* Z (phse print) W �/ Signature �/� ' Title (2 /441q. (over) DOH-1555(02/2004)