Loading...
Irvine, Mary NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mary Ann Irviine Female Date of Death Age If Veteran of U.S. Armed Forces, September 22, 2014 85 War or Dates Place of Death Hospital, Institutiorindiian River Rehab & Health Care , City, Town or Village Granville Street Address Center. Inc. Manner of Death X Natural Cause Accident I I Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title gi' Sean Bain Address 0100 Park St,Glens Falls,NY 12801 , Death Certificate Filed District Number Register Number €: ', City, Town or Village Village of Granville 5725 Q9 ❑Burial Date Cemetery or Crematory El Entombment September 24, 2014 Pine View Crematorium Address ❑x Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed Z I I Removal _ and/or Held and/or Address H Hold CO 0 Date Point of yTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address :; Permit Issued to Registration Number :;:; Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom 14; Remains are Shipped, If Other than Above IAddress Permission is hereb granted to dispose of the human remain- • - - • - •i ve as indicated. Date Issued '11Z3 flit Registrar of Vital Statistics e , _gi.l. (signature) District Number 5725 Place Village of Granville I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition aIz'Iw Place of Disposition 111EiL, (r -- 2 (address) W U) tY (section) (lot number) — (grave number) O p Name of Sexton or Person in Charge of Premises ti'+` rr iked Z (p/e a print) tu Signaturetilt— 2. Title atiE111111, (over) DOH-1555(02/2004)