Loading...
Powers, Marjorie NEW YORK STATE DEPARTMENT OF HEALTH ' 319 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Marjorie Jane Powers Female '> Date of Death Age If Veteran of U.S. Armed Forces, 05/02/2015 89 years War or Dates H Place of Death Hospital, Institution or W City, ToltXXXVD X Glens Falls Street Address Glens Falls Hospital p Manner of Death gNatural Cause 0 Accident 0 Homicide 0 Suicide ElUndetermined Pending W Circumstances Investigation W Medical Certifier Name Title Michael Fuller M D Address • 100 Park Street, Glens Falls, N Y 12801 Death Certificate Filed District Number Register Number City, ToiriXXXVIDWIX Glens Falls 5601 237 ['Burial Date Cemetery or Crematory 05/06/2015 Pineview Crematory • a:! ❑Entombment Address R remation Queensbury, N Y 12804 Date Place Removed Z Removal and/or Held P ❑and/or Address� CA Hold 0 Date Point of • lk❑Transportation Shipment a by Common Destination gii Carrier Q Disinterment Date Cemetery Address Reinterment Date Cemetery Address Rii Permit Issued to • Registration Number Name of Funeral Home Edward L. Kelly Funeral Home 00519 >_ Address Schroon Lake, N Y 12870 Name of Funeral Firm Making Disposition or to Whom . Remains are Shipped, If Other than Above ,'; Address I • l ` Permission is hereby granted to dispose of the hum remains described above a indi ated. Hp Date Issued 05/06/2015 Registrar of Vital Statistics ��1_e4-, '7 / (signature) iig District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition c iti if Place of Disposition ,Rt.ik► ( e n wla 2 (address) til jC (section) /j (loot number) (grave number) 474 Name of Sexton or Person in Charge of Premises ` ''' - �4 (please print) ILI Signature Title F 'i°fi 12 (over) • DOH-1555 (02/2004)