Loading...
Timms, Marjorie NEW YORK STATE DEPARTMENT OF HEALTH ' t Vital Records Section Burial - Transit Permit Name First !l Middle Last Sex Marjorie Timms Female Date of Death Age If Veteran of U.S. Armed Forces, February 8, 2012 �'� War or Dates Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital ILI • Manner of Death X Natural Cause I I Accident I I Homicide Suicide Undetermined Pending tit, Circumstances Investigation j Medical Certifier Name Title Dr Derek Smith,MD Address Glens Falls,NY Death Certificate Filed District Number Register Number City, Town or Village Glens Falls,NY 5601 .5-7 ❑Burial Date 1 Cemetery or Crematory February 10, 2012 ': Pine View Cremation ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date j Place Removed Z Removal 1 and/or Held and/or Address H Hold O Date 1 Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address .; Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom :: Remains are Shipped, If Other than Above g, Address CZ US, k Permission is hereby granted to dispose of the human remains describe above a ' dic e . Date Issued Oo 010i10/2—Registrar of Vital Statistics � �i2 (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: Z v C.iti1,c � Date of Disposition �� It), Z.U►1 Place of Disposition �..+ u.J fUf•�w� (address) W CO 0: (section) 4 , (lotjwmber) (grave number) Q Name of Sexton or Per on in Charge of Premises `%c,si e t vir4tr Z (please print) W Signature 4p-L_ --4 Title C CAI ii-1 (over) DOH-1555(02/2004)