Loading...
Hart, Mary NEW YORK STATE DEPARTMENT OF HEALTH 1 3Sv Vital Records Section `� , ' Burial - Trans! Permit �'Name First Middle Last Sex Mary Anne Hart Female Date of Death Age If Veteran of U.S. Armed Forces, July 10, 2012 65 War or Dates P Place of Death Hospital, Institution or _ ity;)Town or Village Glens Falls Street Address Glens Falls Hospital _nner of Death Lu Natural Cause Accident El Homicide 0 Suicide Undetermined Pending Ul C Circumstances Investigation W Medical Certifier Name Title C] Aqeel A. Gillani, M.D. Dr. Address 102 Park St Glens Falls, NY 12801 Death Certificate Filed District Number Register Number 1 own or Village �7es /X J--fff , I Burial Date Cemetery or Crematory July 12, 2012 Pine Vew Crematorium ❑Entombment Address ®Cremation Queensbury,NY 12804 Date Place Removed zri Removal and/or Held and/or Address F. Hold CO Date Point of act, 0 Transportation Shipment by Common Destination CI Carrier Disinterment Date Cemetery Address .......:... Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom --R, Remains are Shipped, If Other than Above 2 Address W Permission is hereby granted to dispose of the human remains descri dd above in Date Issued /20/4 Registrar of Vital StatisticsI�;�„! - (signature) District Number /' Place 6/e/7 la/,S/ ' "/ /o'Or I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W 2 Date of Disposition 7-1 -t2 Place of Disposition 12►0Ail1J u Cr,.r er tof 2 (address) W CO iX (section) (lot number) r_ (grave number) a Name of Sexton or Pers in Charge QQf Premises A 'St 5i,,ff (please print) W Signature Title C►1 e"'i1 L°k (over) DOH-1555 (02/2004)