Loading...
Duell, Mary lk 1 ---C7 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mary E. Duell Female Date of Death Age If Veteran of U.S. Armed Forces, March 16,2012 67 War or Dates i.. Place of Death Hospital, Institution or Z City, Town or Village thurman I Street Address 21 Mountain Road Manner of Death 1 Xi Natural Cause I I Accident Homicide I I Suicide Undetermined I 1 Pending Circumstances Investigation W Medical Certifier Name Title G Brun Smead _ Address Bolton Health Center,Bolton Landing,NY 12814 Death Certificate Filed District Number Register Number City, Town or Village Thurman 5659 El Burial Date Cemetery or Crematory El Entombment March 20,2012 Pine View Crematory Address El Cremation Quaker Rd.,Queensbury,NY 12804 Date Place Removed Z f I Removal and/or Held and/or Address L Hold O Date Point of Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00035 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom N Remains are Shipped, If Other than Above • Address tit Permission is her;7? g anted to dispose of the human r ins described a v a indicat Date Issued Registrar of Vital Statistics _ -',p<.,, t (signature) District Number 5659 Place Thurman I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 3 a. Place of Disposition f eleV i'eW Cr-e,vi '(or ' 'wi (address) 111 O (lot number) (grave number) p Name of Sexton or Person in Charge of Premises t yvt dtky etu ru k Z ��ii (please print) W 9 .�l 4 �,�h Title C f e.r L&4or y aSI Si nature // (over) DOH-1555 (02/2004)