Loading...
Round, Mary NEW YORK STATE DEPARTMENT OF HEALTH /may V)11. Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mary Louise Round Female Date of Death Age If Veteran of U.S. Armed Forces, December 2, 2015 86 War or Dates Place of Death Hospital, Institution or City, Town or Village Street Address Glens Falls Hospital Manner of Death 12_ Natural Cause Accident Homicide Suicide n Undetermined Pending Circumstances Investigation Medical Certifier Name Title Suzanne Rayeski,DO Address 100 Park Street,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number `5t� City, Town or Village 67 J ❑Burial Date Cemetery or Crematory 12/4/2015 Pine View Crematory ❑Entombment Address ❑x Cremation 51 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 2 and/or Address F' Hold N 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 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 F- Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 12. 3))5 Registrar of Vital Statistics (.f VCJI✓L4 Y`Sc. Lk (signature) District Number 5 k 1 Place 6 -S FQ t \5 Al 7 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition 1.) %'- I5 Place of Disposition gle v�,e�� Cre_n.�4vr4'LJ� 2 (address) W co (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premises 1 „h 04-1,y ' t , /le° W Y,4 ®L I (Please print) Signature ��„�. Title CremaJor�, _04" (over) DOH-1555(02/2004)