Loading...
Houlihan, Marie NEW YORK STATE DEPARTMENT OF HEALTH t 31 Vital Records Section Ili . _ k Burial - Transit Permit Name First Middle Last Sex Marie Houlihan Female Date of Death Age If Veteran of U.S. Armed Forces, June 16, 2012 79 War or Dates , Place of Death Hospital, Institution or rn City, Town or Village Hudson Falls Street Address 9 Cherry Street ak Manner of DeathEjNatural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation t Medical Certifier Name Title Robert Sponzo, Dr. Address 102 Park St. Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village son F a_11-c ,.7a L ❑ Date Burial j 0 l I Q )ZQ 12 Cemetery or Crematory ❑Entombment V1 I U f Pine View Crematory 'ssAddress uucr Road Queensbury,NY 12804 ry';h®Cremation ry� ,P Date Place Removed ❑ Removal and/or and/or Held Pine View Crematory Hold Address Quaker Road Queensbury,NY 12804 Date Point of ! ❑Transportation Shipment by Common Destination Carrier Date Cemetery Address ❑ Disinterment ❑ Reinterment Date Cemetery Address Iy Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address > • Permission is hereby granted to dispose of the human remains described above as indicated. Registrarof Vital Statistics Date Issued ��/�'ga/�- �• /r1a_4-,L., (signature) District Number 6746 Place jf ' / /-A-e-i-i, 17 *CI c I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition Wri lft Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) 'M. Name of Sexton or P 'n Charge of Premises F� ti Cfa ot ► Q W ri (please print) Perso �i))....... GURII-rep, • SignatureTitle (over) DOH-1555 (02/2004)