Loading...
Fellows, Marie NEW YORK STATE DEPARTMENT OF HEALTH N Vital Records Section - Burial - Transit Permit Name First Middle Last Sex Marie Ann Fellows Female ,; Date of Death Age If Veteran of U.S. Armed Forces, September 25, 2015 72 War or Dates Place of Death Hospital, Institution or City, Town or Village Argyle Street Address Washington Center Manner of Deathifi Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ElUndetermined El"—I Pending CircumstancesInvestigation 3f5tii45e1'131 PCk m:e.la, OAS.-ey jrcy Medical Certifier dame Title Address-7 3'3 Wit. �Z� �l �- .L� ,� j Z /-c- x) Death Certificate Filed District Ni'mber Register Number City, Town or Village Argyle 575-0 5-o 0 Burial Date Cemetery or Crematory September 28, 2015 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed [1 Removal and/or Held I I and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Ci Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address El Reinterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home-Argyle 01077 Address 123 Main St., Argyle NY 12809 Name of Funeral Firm Making Disposition or to Whom j Remains are Shipped, If Other than Above Address it Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued I i)IS Registrar of Vital Statistics ` � 'II" L I2.u+ � (signature) District Number S'-)Sz, Place G,J1 1 Le I tilt' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: rr Date of Disposition 09/28/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) Tr Q (section) 4 (lot number&„ (grave number) Name of Sexton or Person in Charge of Premises rl t" ` Pease print) ', Signature A Title d.- (over) DOH-1555 (02/2004)