Loading...
Getz, Mary -D._D-- NEW YORK STATE DEPARTMENT OF HEALTH 4 a Vital Records Section Burial - Transit Permit Name First Middle Last Sex j: Mary Ella Getz Female ti; r:: Date of Death Age If Veteran of U.S. Armed Forces, c s August 10, 2014 58 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address 9 Platt Street E Manner of Death IXl Natural Cause I. I Accident Homicide Suicide rI Undetermined Pending Circumstances Investigation ENMedical Certifier Name Title Mark Hoffman,MD rf�E Address :i, Glens Falls,NY ti%f Death Certificate Filed District Number Regis4ember City, Town or Village Glens Falls,NY 5601 j L,, ❑Burial Date Cemetery or Crematory August 12, 2014 Pine View Crematorium ❑Entombment Address Li Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ ( 'Removal and/or Held and/or Address " Hold U) 0 - Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address :j:: Permit Issued to Registration Number ::: Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 "''' Address 'r.:' 407 Bay Road,Queensbury, NY 12804 `;r Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ^ : Permission is her by ranted to dispose of the humar>�emains scribed a¢ove as in mate . r:.*: Date Issued ® S//,. . f Registrar of Vital Statistics ,�i/ 0i (signature) 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 gully Place of Disposition gtal.. Coot . 2 (address) W U) IX (section) A (lot numbe� (grave number) ap Name of Sexton or Person in Charge of Premises t 1v1,t Jtnnt1F Z (please print) W Signature et` t— Title GUrk 1 t(ett (over) DOH-1555(02/2004)