Loading...
Sholes, Mary NEW YORK STATE DEPARTMENT OF HEALTH r -. t 4-51 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mary Jacquelyn Sholes Female Date of Death Age If Veteran of U.S. Armed Forces, January 22, 2014 87 War or Dates - Place of Death Hospital, Institution or $_ City, Town or Village Glens Falls Street Address Glens Falls Hospital � . Manner of Deathin] Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending j Circumstances Investigation Medical Certifier Name Title Michael Miles, t, -kk; Address 100 Park Street Glens Falls, NY 12801 77 Death Certificate Filed District Number„— �� i Register N umber City, Town or Village Glens Falls )l G}.(� ❑Burial Date Cemetery or Crematory January424, 2014 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed `;❑ Removal and/or Held • and/or Address Hold Quaker Road Queensbury,NY 12804 = Date. Point of • ❑Transportation Shipment by Common Destination • Carrier ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address _t Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01079 tiF Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above k Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 1 /Z (-I Jil Registrar of Vital Statistics WC.A .. (signature) District Number 5 b O ) Place 6 ,,S , I,S S. Al y ', I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 01/24/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises (please print) Signature Title (over) DOH-1555 (02/2004)