Loading...
Ostrom, Mary NEW YORK STATE DEPARTMENT OF HEALTH y i ) i L; Burial - Transit Permit Vital Records Section Name First Middle Last Sex Mary Isabella Ostrom Female Date of Death Age If Veteran of U.S. Armed Forces, September 25, 2013 70 War or Dates Place of Death Hospital, Institution or 4 ` City, Town or Village Moreau Street Address 2 Overlook Circle oa. Manner of Death El Natural Cause ❑ Accident t l Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title uito Mark Hoffman, Dr. Address 102 Park Street Glens Falls, NY 12801 o Death Certificate Filed District Number Register Number City, Town or Village Moreau t0 Burial Date Cemetery or Crematory ro;; September 26, 2013 Pine View Crematory U Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of { ❑Transportation Shipment by Common Destination oso Carrier ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number "' Name of Funeral Home M.B. Kilmer Funeral Home 01078 ` Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remai described above indicated, Date Issued 9-al6-/3 Registrar of Vital Statistics /'a t ..a— g /`- u _ (signature) District Number 44402_, Place o UAsi ' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 1.0 Date of Disposition 09/26/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) 1- (section) 4(lot number) (grave number) Name of Sexton or Perso in Charge Premises it Sp"'Mr (p ase print) 7 C1 ' - Signature Title (over) DOH-1555 (02/2004)