Loading...
Wells, Margaret 07 NEW YORK STATE DEPARTMENT OF HEALTH ' Vital Records Section . let Burial - Transit Permit Name First Middle Last Sex Margaret A Wells Female Date of Death Age If Veteran of U.S. Armed Forces, 02/18/2015 73 years War or Dates f4 Place of Death Hospital, Institution or W City, TdCXXilt 10014tX Glens Falls Street Address Glens Falls Hospital ciManner of Death 0 Natural Cause El Accident ❑Homicide ❑Suicide ❑Undetermined ri❑Pending Circumstances Investigation tu Medical Certifier Name Title 13 Amy Hogan- Moulton M D Address 2 Broad Street Plaza Glens Falls, N Y 12801 Death Certificate Filed District Number Register Number , City, ToW( dk 441WiroX Glens Falls 5601 92 ❑Burial Date Cemetery or Crematory 02/19/2015 Pine View Crematorium ❑Entombment Address [Cremation Queensbury, NY 12804 . Date Place Removed Z. ❑Removal and/or Held 2 and/or Address; Hold 0 Date Point of tili ID Transportation Shipment L by Common Destination Carrier ❑_Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Mason Funeral Home 01117 Address P O Box 277 Fort Ann, N Y 12827 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address i III . Permission is hereby granted to dispose of the human remains desc 'bedabov as i ted. ii Date Issued 02/18/2015 Registrar of Vital Statistics , � ____ ret (signature) District Number 5601 Place Glens Falls certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Zr ll Date of Disposition Z 1i5hhrr Place of Disposition 'tt�u�,,� C,..,,„. j,-... 2 (address) LU Crtfl (section) /(lot n tuber) (grave number) pName of Sexton or Person in Char a of Premises �rl eliStr- Z (please print) ILI Signature Title eli6 ry (over) DOH-1555 (02/2004)