Loading...
Sabo, Mary imcvv ruKK STATE DEPARTMENT OF HEALTH # 76c Vital Records Section `" Burial - Transit Permit Name First Middle Last Sex Mary Jane Sabo Female Date of Death Age If Veteran of U.S. Armed Forces, April 19, 2014 83 War or Dates Place of Death Hospital, Institution or Lir City, Town or Village Glens Falls Street Address Glens Falls Hospital C Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending W ❑ ❑ n n n ❑ Circumstances Investigation 1 Medical Certifier Name Title ci Danushan Sooriabalan, M.D Address 161 Carey Road Queensbury1 NY 12804 Death Certificate Filed District Number Register Number City, Town or Village 5601 o2Q't, 0 Burial Date Cemetery or Crematory K( Zr/Iy Pine View Crematorium ''❑Entombment Address s'®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed 2' Removal and/or Held and/or Address Hold 4 Date Point of eL C Transportation Shipment by Common Destination 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 k-x.' Remains are Shipped, If Other than Above Address f =Wv . Permission is he by ranted to dispose of the human •'. . - -cribed . •ove as i dicat'd. Date Issued ___ - da Registrar of Vital Statistics / ,,// A. (signature) • District Number 5601 Place 6lizs d S j ' o / • I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W, Date of Disposition 4 ins ilN Place of Disposition Quaker Road Queensbury,NY 12804 (address) f;ft (section) d (lot numbe (grave number) Name of Sexton or Person ' Charge of Premises `""b` (please print) LE Signature Title CORPE bfv/„... (over) DOH-1555 (02/2004)