Loading...
Fairley, Marjorie NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Marjorie Carol Fairley Female Date of Death Age If Veteran of U.S. Armed Forces, June 14, 2015 80 War or Dates Place of Death Hospital, Institution or City, Town or Village Moreau Street Address 41 Woodscape Drive Manner of Death 0Natural Cause III Accident 0 Homicide 0 Suicide n Undetermined r7 Pending Circumstances Investigation L Medical Certifier Name Title Roberta Miller, M.D. Dr. Address 16 Crimson Oak Court Schenectady, NY 12301 Death Certificate Filed District Number S Re aster Number City, Town or Village Moreau 9 0 Burial Date Cemetery or Crematory June 16, 2015 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed zi ❑ Removal and/or Held and/or Address Hold t' Date Point of VP IL Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment- El Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom k` Remains are Shipped, If Other than Above Address iIL s Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued_ e,//(o/ C1/�Registrar of Vital Statistics 4,Q,Z _ /lit e(�'�/d-L (signature) District Number #5.(;, a Place /0&,J,/) or A 04 PQL,c.- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 1)t`nt a..'e ti/ Cd`t or.°Vm Date of Disposition 06/16/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section (lot number) (grave number) Name of Sexton or Pers n in arge of Premises 1 i w.044ty -ar,J(0/ ae / (please print) W Signature Title CS'eyn J1 050 (over) DOH-1555 (02/2004)