Loading...
Hughes, Marjorie NEW YORK STATE DEPARTMENT OF HEALTH L 11 Vital Records Section f Burial - Transit Permit Name First Middle Last Sex ',' Marjorie B. Hughes Female li Date of Death Age If Veteran of U.S.Armed Forces, pfy; October 4,2014 99 War or Dates Place of Death Hospital, Institution or City,Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 0 Natural Cause n Accident Ei Homicide E Suicide Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Gamal Khalifa, MD VA Address f 100 Park Street,Glens Falls,NY 12801 Death Certificate Filed District Number Register N tuber i City, Town or Village Glens Falls,NY 5601 q 6 t! ❑Burial Date Cemetery or Crematory October 6,2014 Pine View Crematorium D Entombment Address ®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed ZO n Removal and/or Held and/or Address H Hold CO p Date Point of NI I Transportation Shipment p by Common Destination Carrier E Disinterment Date Cemetery Address Reinterment Date Cemetery Address ' Permit Issued to Registration Number fc Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 1 f.�` Address • 407 Bay Road, Queensbury,NY 12804 r, Name of Funeral Firm Making Disposition or to Whom ; Remains are Shipped, If Other than Above Address N. Permission is hereby granted to dispose of the human remains described above as indicated. r%r Date Issued 10 1 & / 1 i( Registrar of Vital Statistics LA-) Cal-- -- " 1,., (signatu ) fr • 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: W Date of Disposition Io(1/Il Place of Disposition god Cr, ,=— 2 (address) W O (section) d(tot number)Ar� (grave number) p Name of Sexton or Person in Charge of Premises •1t �� Z (phase print) W Signature _____4*__ Title cCl'I tinte (over) DOH-1555(02/2004)