Loading...
Stark, Mary If NEW YORK STATE DEPARTMENT OF HEALTH' % �16- Vital Records Section Burial - Transit Permit im Name First Middle Last Sex Mary *;. Stark Female Date of Death Age If Veteran of U.S. Armed Forces, Nov. 18, 2014 55 yrs. War or Dates no F Place of 1•.th Hospital, Institution or r+Z City own) Village Fort Ann Street Address 371 Sly Pond Rd. Mann- o Death C Natural Cause El Accident El Homicide El Suicide Undetermined Pending Circumstances Investigation N Medical Certifier Name Title .in Max Crossman MD. Address poultney St., Whitehall, NY. 12887 <= Deat icate Filed r. M � District Numb Registor Number Cit Town 'r Village /- j A)AJ ' __ Date Cemetery or Crematory ❑Burial Nov. 19, 2014 PineView Crematorium Address ®Cremation Queensbury, NY. 12804 Date Place Removed fl❑Removal and/or Held r- and/or Hold Address CO Q Date Point of laQ Transportation Shipment G by Common Destination Carrier El Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Mason Funeral Home 0111 7 Address 18 George St. , P.O. Box 277, Fort Ann, NY. 12827 '''= Name of Funeral Firm Making Disposition or to Whom it Remains are Shipped, If Other than Above LO Address laii 4 Permission is hereby granted to dispose of the human remainsre described abo indicated. '' Date Issued • Nov. -1 9, 201 trar of Vital Statistics .,/./, ,Q, iiiii (sign Pure) Ni District Number 4 '.91 Place < &-)7 't . iZr- /9f02'7 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: f- 1.6Date of Disposition i)17af 11 Place of Disposition „ ;,,_, a ,.., 2 (address) iLi QCC (section) 9 (tot nurjber (grave number) Name of Sexton or Perso in Char of Premises ; ,n l zZ / (please print) W Signature Title OVA y to 40, DOH-1555 (10/89) p. 1 of 2 VS-61