Loading...
Woodbury, Mary NEW YVJ?K SATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mary Elizabeth Woodbury Female Date of Death Age If Veteran of U.S. Armed Forces, December 28, 2015 97 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital pManner of Death X Natural Cause n Accident n Homicide Suicide Undetermined Pending UCircumstances Investigation W; Medical Certifier/ ` �( h C I ta\J L Title o I Address ( cLa Death Certificate Filed > District Number Register Number City, Town or Village Glens Falls, NY 5601 �j 2-5 ❑Burial Date Cemetery or Crematory December 31, 2015 Pine View Crematorium ❑Entombment Address El Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address H Hold W Q Date Point of n Transportation Shipment 'p by Common Destination Carrier Disinterment Date Cemetery Address n Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom I-- Remains are Shipped, If Other than Above • Address OL • Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued (,2i }j Registrar of Vital Statistics (signature) District Number 5 6 0 ` Place 6 (Q,\r, s \c 1, l S ),/c-t / age/ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition /-4/-/6 Place of Disposition /^//e ecrJ re.y,4aAwry' 2 (address) N (section) (lo number) (grave number) pName of Sexton or Person in Charge of Premises �rr 1 vL/ Z. fa'.1.vt 4,tk Z g /��/x✓7�'v�F (please print) W ` C r2 rIa Signature - Title r (over) DOH-1555(02/2004)