Loading...
Mrozinski, Mary ICO NEW YORK STATE DEPARTMENT OF HEALTH + - .w Vital Records Section Burial - Transit Permit Name First Middle Last Sex rr: Mary A. Mrozinski Female ;;1 Date of Death Age If Veteran of U.S. Armed Forces, i$i: September 26,2015 87 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 2 Wincrest Drive 12 Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title . Robert Love,MD f Address j:; Three Irongate,Glens Falls,NY r Deat cate Filed District Number Register Number ;;;1 City own o Village g k.��, .r -(05-1 i.5� ❑Burial Date Cemetery or Crematory September 29, 2015 Pine View Crematory ❑Entombment Address ❑X Cremation Quaker Road, Glens Falls, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold Cl) 0 Date Point of Nn Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number ;r'; Name of Funeral Home Regan Denny Stafford Funeral Home 01443 :i Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom ' Remains are Shipped, If Other than Above; e r Address f Permission is hereby granted to dispose of the human ma debsc '2 : , • <ve as ' icated. {ll: `` .;,� Date Issued ��i'�Registrar of Vital St 'stics � (4. District Number 5t151 Place !/1/D( ,:::::: I certify that the remains of the decedent identified ab a were dis sed of in ac rdance with this permit on: Z W Date of Disposition %o/z(ls Place of Dispositio ,_.. C 6rW,_ W address) Cl) 0 (section) (lot number) 0 (grave number) p Name of Sexton or Person in Charge of Premises thr,; 1,.. Je.wl#f Z (pl se print) W l Signature !P Title (11601 OIC (over) DOH-1555(02/2004)