Loading...
Hughes, Mary NEW YORK STATE DEPARTMENT OF HEALTH # -L%`l Vital Records Section ' Burial - Transit Permit Name First Middle Last Sex Mary Hirrrett Hughes Female Date of Death Age If Veteran of U.S. Armed Forces, September 16, 2012 93 _ War or Dates Place of Death Hospital, Institution or w City, Town or Village Fort Edward Street Address FORT HUDSON HEALTH CARE FAC. C] Manner of Death LI Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending W Circumstances Investigation W Medical Certifier Name Title 0 Philip Gara, M.D. Dr. Address Broadway Fort Edward, NY 12828 Death Certificate Filed District Number Register umber City, Town or Village .J��� ��p ❑Burial Date Cemetery or Crematory September 19, 2012 ❑Entombment Address ®Cremation Date Place Removed z ❑ Removal and/or Held and/or Address E_` Hold Pine View Crematorium C Date Point of it ❑Transportation Shipment (/) by Common Destination E Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address Li Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address W L1 Permission is h eb ranted to dispose of the human ains describ above s indicated. Date Issue / Registrar of Vital Statisti (signature District Numbe575c Place /tom ( t C I— I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition '1 110117L Place of Disposition 2:n.t V`wJ Ciro--to f a vim, 2 (address) W CO (section) A pat number) (grave number) C' Name of Sexton or Pers n in Charge of P mises (i) �`-- �v44 14- Z (pi print) LU Signature Title CV lvi ll-TO a-- (over) DOH-1555 (02/2004)