Loading...
Hein, Marjorie NEW YORK STATE DEPARTMENT OF HEALTH (, S Vital Records Section Burial - Transit { Name First Middle Last Sex r Marjorie F. Hein Female 0 Date of Death Age If Veteran of U.S. Armed Forces, le July 15,2015 91 War or Dates Place of Death Hospital, Institution or City, Town or Village Town Of Queensbury Street Address The Stanton Nursing&Rehab Center Manner of Death n Natural Cause n Accident n Homicide n Suicide n Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Kenneth France MD ft Address 152 Sherman Ave.Queensbury,NY 12804 Death Certificate Filed District Number Register� Number City, Town or Village Queensbury 5657 .<"-- ❑Burial Date Cemetery or Crematory ❑Entombment July 17, 2015 Pine View Crematorium Address 0 Cremation Quaker Road, Queensbury, NY 12804 _ Date Place Removed zO n Removal and/or Held and/or Address ,I-- Hold CO 0 Date Point of N Li Transportation Shipment Q by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number f�� Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 g:; Address 407 Bay Road, Queensbury, NY 12804 /04 Name of Funeral Firm Making Disposition or to Whom t Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains de cribed bove as indicated. Date Issued a istrar of Vital Statistics (signature) (7- District Numbe€cpc"1 Place 0 LQ___,r.\ O.� Ut..JZ-32-6 I certify that the remains of the decedent identified above were disposed of in a orda e with this permit on: Ili Date of Disposition '1/Za f h( Place of Disposition ZiL' a,.t4,r*,,r W (address) CO Ct (section) // (lot number) C' (grave number) Z Name of Sexton or Person in Charge of Premises iA , .,3E6, .44 W ( ease print) Signature i . Title lilt ctfbtL (over) DOH-1555(02/2004)