Loading...
McNally, Margaret ,...... _ t 7/ s3g NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial . Transit Permit Name First Middle Last Sex Margaret M McNally Female Date of Death Age If Veteran of U.S. Armed Forces, • July 22, 2015 63 War or Dates n/a Place of Death Hospital, Institution or M City, Town or Village Glens Falls, NY Street Address Glens Falls Hospital Manner of Death X Natural Cause Accident Homicide Suicide I 'Undetermined Pending Circumstances Investigation Medical Certifier Name Title : Scott Biasetti,MD Address Glens Falls,NY Death Certificate Filed District Number Register Nber • City, Town or Village Glens Falls, NY 5601 / ' ❑Burial Date Cemetery or Crematory ❑Entombment July 23, 2015 Pine View Crematory Address ❑x Cremation Quaker Road, Glens Falls,NY 12804 _ Date Place Removed Z Removal and/or Held and/or Address H Hold U) 0 Date Point of coTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment 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 lN+ Remains are Shipped, If Other than Above S Address ig ':.: Permission is hereby g dispose to dis ose of the humatZemains escribed above as in,icated Date Issued 07 a ably Registrar of Vital Statistics a'(iie.4ky / • A.- l"C..., (signature) District Number 5Cao I Place t.._.--2-fg /72.-0) I certify that the remains of the decedent identified above were disposed of in accordan with this permit on: W Date of Disposition 7)L9j16- Place of Disposition ' Cc ,- 2 (address) W U) tY (section) (lot number) (grave number) Q Name of Sexton or Person in Ch rge of Premises I.4.. .Sy.. Z I (please�j Tint) W Signature Title Tu,,,kyrk (over) DOH-1555(02/2004)