Loading...
Garrand, Marie NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Marie E. Garrand Female RH Date of Death Age If Veteran of U.S. Armed Forces, 01/27/201 92 years War or Dates P• lace of Death Hospital, Institution or Z City, To VV -•- Street Address 11� �/ X � ♦ Glens Falls Glens Falls Hospital W Manner o eat ,�'�Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation tit Medical Certifier Name Title Joseph Mihindu M D Address 20 Murray St, Glens Falls ig Death Certificate Filed District Number Register Number R. C• ity, Tow irxV X Glens Falls 56n1 40 ❑Burial Date Cemetery or Crematory `i ❑Entombment 011_2R/2013 Pine View Cemetery Address `�C9remation Oiieenshury, NY 12804 Date. Place Removed Z Removal and/or Held i 1-1 and/or Address F- Hold CO Q Date Point of s p Transportation Shipment 0 by Common Destination iiim Carrier El Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Edward L. Kelly Funeral Home 00519 Mii Address Schrnon I ake, N Y 12870 iiiiiq Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address CC tili P• ermission is hereby granted to dispose of the human remains described above as in icated. Date Issued 01/28/2013 Registrar of Vital Statistics AZGit 'L (signature) District Number Place 5601 Glens Falls s I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI• Date of Disposition I. 1`1-13 Place of Disposition >estilt0 C-1-etot i_-- a (address) Ili CC (section) (lot number) (grave number) 0 /� is Name of Sexton or Person in Charge of Premises 4(.71 6,--- 3inr�tt' (,$lease print) Signature Title Cter^Pric (over) DOH-1555 (02/2004)