Loading...
Logan, Mary I 'int0C/ NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit e. Name First Middle Last Sex ri Mary Kay Logan Female Date of Death Age If Veteran of U.S. Armed Forces, September 25,2014 73 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death j Natural Cause El Accident El Homicide 0 Suicide EUndetermined ri Pending Circumstances Investigation Medical Certifier Name Title Robert W.Sponzo Address Cancer Center,102 Park St,Glens Falls,NY 12801 r Death Certificate Filed District Number Registei;. urtAber City, Town or Village Glens Falls,NY 5601 ❑Burial Date Cemetery or Crematory September 29,2014 Pine View Crematorium 0 Entombment Address ®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ ri Removal and/or Held and/or Address H Hold t/N 0 Date Point of N ❑Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address E Reinterment Date Cemetery Address . Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 • Address 407 Bay Road, Queensbury,NY 12804 t Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address xv Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 9/2 //i-/ Registrar of Vital Statistics GO CLA41.-QAW r (signature) 0 District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I- ui Date of Disposition qi/oilof Place of Disposition 19ottata 6-i.O'4..- (address) W N sz (section) /}' (lot number) (grave number) pName of Sexton or Person in Charge of Premises At,) J?M.�lf Z lease print) W Signature e.- 4. Title tivE 1t1 Mot (over) DOH-1555(02/2004)