Loading...
McNairy, Elizabeth 1 Bpi NEW YORK STATE DEPARTMENT OF HEALTH`Vital Records Section Burial - Transit Permit iii Name First Middle Last Sex Elizabeth Farr McNairy Female "r Date of Death Age If Veteran of U.S. Armed Forces, :`f:,_ February 18, 2014 96 War or Dates : s Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital : Manner of Death n Natural Cause ❑Accident n Homicide n Suicide n Undetermined n Pending Circumstances Investigation tt Medical Certifier Name Title Gamal G.Khalifa Dr. ff Address r 100 Park St, Glens Falls,NY 12801 Death Certificate Filed District Numbe5601 Register Number f City, Town or Village Glens Falls 7 5 ❑Burial Date Cemetery or Crematory February 20, 2014 Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ ❑Removal and/or Held and/or Address Hold N 0 Date Point of u) Transportation Shipment p by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address W Permit Issued to Registration Number ::<?' Name of Funeral Home Regan Denny Stafford Funeral Home 01443 r : Address tr 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address r: Permission is hereby granted to dispose of the human remains described above as indicated. �Date Issued "Z./ 19 f [f Registrar of Vital Statistics /l) CA. (signature) r District Number 5601 PlaceNg Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Ula Date of Disposition )��J3'M� Place of Disposition ��.e ,ate C ,. 2 (address) W U) re (section) flot number (grave number) pName of Sexton or Person in Charge of Premises Xir,,I - `]e•..r'�- W (please print) Signature 4,.... Title Car, ,?? (over) DOH-1555(02/2004)