Loading...
Kerr, Mary OW i % NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit s:?:; Name First Middle Last Sex ``:' Mary A. Kerr Female rfL' Date of Death Age If Veteran of U.S. Armed Forces, ;' December 14,2015 93 War or Dates IPlace of Death Hospital, Institution or City, Town or Village Queensbury Street Address Westmount Health Facility Manner of Death X Natural Cause 1 I Accident Homicide Suicide Undetermined Pending Circumstances Investigation 1 Medical Certifier Name Title ::R. Roselyn Scolof,MD r`• Address ti : 42 Gurney Lane,Queensbury,NY 12804 a`: Death Certificate Filed District Number Rggi$te�r Number 4s; City, Town or Village Town Of Queensbury 5657 s3 ❑Burial Date Cemetery or Crematory 12/16/2015 Pine View Crematory ❑Entombment Address CI Cremation Queensbury,NY !1.OL' Date Place Removed Z Removal and/or Held O and/or Address F" Hold Cl) 0 Date Point of Nl i Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ':': Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 :': Address ii ias 53 Quaker Road, Queensbury,NY 12804 :e: Name of Funeral Firm Making Disposition or to Whom ,i4, Remains are Shipped, If Other than Above Address ` Permission is hereby gran-teed to dispose of the human remains described move as indicated. ': : Date Issued )41Ck la0/`� Registrar of Vital Statistics tc_ Q �_ A_A �, i (signature) District Number 5657 Place Town Of Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition j Z_/7./5 Place of Disposition P,hQ0f C,fgryl j2,ly 2 (address)/ W U) Ce (section) (lot number) (grave number) Q Name of Sexton o Pe on in Charge of Premises 3 I ia-A K4,1,2 Z (please print) 111 Signature Title .0 rery41Bfy 4.Ss/3-4. (over) DOH-1555(02/2004)