Loading...
Packard, Mary NEW YORK STATE DEPARTMENT OF HEALTH - _ % il 3lq Vital Records Section Burial - Transit Permit -� Name First Middle Last Sex Mary Jane Packard Female Date of Death Age If Veteran of U.S. Armed Forces, May 17, 2014 95 War or Dates Place of Death Hospital, Institution or ui City, Town or Village Albany Street Address • Manner of Death❑ Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending lij_ Circumstances Investigation W Medical Certifier Name Title O Edit Masaba, Address 35 Gibea St. Cambridge, NY 12816 Death Certificate Filed District Number Register Number City, Town or Village 5�S`' J 3 ❑Burial Date Cemetery or Crematory May 21, 2014 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed .❑ Removal and/or Held • and/or Address F Hold GO Date Point of d ❑Transportation Shipment CO by Common Destination Cl Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment 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 Remains are Shipped, If Other than Above 2 Address w Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued Sf 2_ J Zoi. Registrar of Vital Statistics pct Any-. (signature) District Number 51,5o Place ct/\gy I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 05/21/2014 Place of Disposition Quaker Road Queensbury,NY 12804 2 (address) W Ce (section) diwt (lot numb (grave number) 0 Name of Sexton or Perso 'n Char a of Premises Q'^N�� Z ( ase print) 41 Signature r Title 0704143►�- g 1 (over) DOH-1555 (02/2004)