Loading...
McDonald, Marie 41 ill NEW YORK STATE DEPARTMENT OF HEALTH t Vital Records Section Burial - Transit Permit Name First Middle Last Sex Marie A. McDonald Female Date of Death Age If Veteran of U.S. Armed Forces, November 24, 2013 62 War or Dates i.,. Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital ip Manner of Death a Natural Cause 0 Accident n Homicide Ei Suicide ri Undetermined El Pending Circumstances Investigation GMedical Certifier Name Title Amy Hogan-Moulton MD Address 2 Broad Street,Glens Falls,NY 12801 Death Certificate Filed Glens Falls District Number Regis/Number City, Town or Village 5601 ❑Burial Date Cemetery or Crematory Entombment November 26,2013 Pine View Crematorium Address ®Cremation 21 Quaker Road,Queensbury,NY 12804 Date Place Removed ZO E Removal and/or Held and/or Address H Hold O Date Point of N Transportation Shipment p by Common Destination Carrier El Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom i— Remains are Shipped, If Other than Above 2 Address W a Permission is h reby granted to dispose of the human mains escribed bove as i =d. Date Issued/ ? Registrar of Vital Statistics (signature) District Number 5601 Place Glens Falls /A QV/ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition It- l313 Place of Disposition � t r.,et7irt•., W address) N GO g (section) (lot number)( (grave number) Name of Sexton or Person in Charge f Premises ra Z lease print) W Signature Title Clo 1 FOI , (over) DOH-1555(02/2004)