Loading...
Warden, Mary NEW YORK STATE DEPARTMEN i OF HtALTH �QQ Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mary Dayle-t onnell L j C A) F Date of Death Age If Veteran of U.S. Armed Forces, July 25, 2014 87 War or Dates IH Place o ath Queensbury Hospital, Institution or City oar Village Street Address 23 Brayton Lane aManner of Death 0 Natural Cause ❑Accident ❑Homicide ❑Suicide El Undetermined ❑Pending Circumstances Investigation at Medical Certifier Name Title p Christopher Hoy MD Address Carey Road HHHN, Queensbury, NY 12804 Death Certificate Filed July 28, 2014 District Number Register Number City ow iir Village tj.0 5 1 9 i ❑Burial Date Cemetery or Crematory July 29, 2014 Pine View Crematory • • ii ['Entombment Address Cremation 21 ()nicer Road, Queensbury, NY 12804 Date Place Removed Removal and/or Held is and/or Address t Hold Cl) O Date Point of tZ' Transportation Shipment 0 by Common Destination Carrier ❑Disinterment Date Cemetery Address • ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home MB Kilmer Funeral Home 01 078 Address 136 Main Street, South Glens Falls, Ny 12803 41 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address Ir IL CL ]: Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 7/2 8/2 01 4 Registrar of Vital Statistics . l? A& KA� ., (signature) District Number al 5-1Place Queensbury, NY I certify that the remains of the decedent identified above were disposed of in accord ce with this permit on: tit• Date of Disposition g.-/V Place of Disposition 6;?ftrf: �j 4i h'C (address) in tO (section) (I umber)11 (grave number) CI• Name of Sexton o er I -, .,rge of Premises L� "/1 /n 0 41: outi ,�► �r � � ate--119-441.4-1-e)e-- (please print) la„„,„„, Signature F I Title { (over) DOH-1555 (02/2004)