Loading...
Farrell, Mary 4 . it # 313 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit - Name First Middle Last Sex Mary L. Farrell Female Date of Death Age If Veteran of U.S. Armed Forces, June 12,2012 90 War or Dates yam' Place of Death Hospital, Institution or Z City, Town or Village Glens Falls, Street Address The Pines Of Glens Falls y Manner of Death U Natural Cause Accident Homicide Suicide n Undetermined Pending US Circumstances Investigation � Medical Certifier Name Title ef Maureen Hyland Address 9 Carey Road Queensbury, NY 12804 • R Death Certificate Filed District Numbe5601 Regisrt.imlper i City, Town or Village Glens Falls ��"It ❑Burial Date Cemetery or Crematory June 18,2012 Pine View Crematorium ❑Entombment Address 0 Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N 0 Date Point of yI I Transportation Shipment a by Common Destination Carrier Date Cemetery Address ri Disinterment n Reinterment Date Cemetery Address -r1- Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01444 Address - 94 Saratoga Avenue, South Glens Falls,NY 12803 • Name of Funeral Firm Making Disposition or to Whom 144 Remains are Shipped, If Other than Above ,E Address 7 Permission is hereby granted to dispose of the human remains described/aJbove s indicated. • Date Issued 06 lY Z!7/L �'Registrar of Vital Statistics iI GC -�r�. / (signature) : District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z U Cf'w'r l • � Date of Disposition Gill �2 Place of Disposition „� uv eflJti (address) W Cl) OC (section) A� - (lot number)c (grave number) ap `Name of Sexton or Person in Charg of Premises tI,y'ttf" JetiviF Z IL (olease print) W Signature � Title C1 MI-T0 - (over) DOH-1555(02/2004)