Loading...
Baldwin, Mary I fi5 NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section .. :r Name First Middle Last Sex Mary R Baldwin - Female f Date of Death Age If Veteran of U.S. Armed Forces, r;:, August 14, 2014 74 War or Dates 'i Hospital, Institution or Place of Death P� City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death !XI Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier i: Name Title 1. Robert Sponzo,MD :.:N. Address iig Park Street,Glens Falls,NY 12801 Death Certificate Filed District Numbe5601 Register Number ;r; City, Town or Village Glens Falls 5 60( 3 - El Burial Date Cemetery or Crematory August 15, 2014 Pine View Crematory ❑Entombment Address El Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held O and/or Address F_ Hold r) 0 Date Point of O. Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ed F7. Permit Issued to Registration Number k;: Name of Funeral Home Regan Denny Stafford Funeral Home 01443 xe Address `S`r 53 Quaker Road,Queensbury,NY 12804 :47r ; Name of Funeral Firm Making Disposition or to Whom I`'" Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. ;;:;; Date Issued /I+-I fill Registrar of Vital Statistics LA)ciwine-1 k.A1A.A.4- '•;: (sig tune) -% District Number 5601 Place Glens Falls �I 0 r I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition q-is-0.4 Place of Disposition AtUtl..,1 C ter,_,.. 2 (address) W U) OG (section) (lot nur) (grave number) 00 Name of Sexton or Person in Charge of remises J_. r+wt Zease print) W Signature 4-- Y Title OM 4t:1The (over) DOH-1555(02/2004)