Loading...
Demarinis, Margaret 47T NEW YORK STATE DEPARTMENT OF HEALTH r Vital Records Section Burial - Transit Permit Name First Middle Last Sex Margaret S Demarinis Female Date of Death Age If Veteran of U.S. Armed Forces, 07/25/2013 88 years War or Dates Place of Death Hospital, Institution or City, Tow /i XX Glens Falls Street Address Glens Falls Hospital Manner of Death' latural Cause Accident El Homicide Suicide El Undetermined ri Pending Circumstances Investigation tu Medical Certifier Name Title Sue A. Badera NP Address 3 Irongate Plaza Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Tow)p)00ViGXX Glens Falls 5601 322 ❑Burial Date Cemetery or Crematory ❑Entombment 07/26/2013 Pine View Crematorium Address •pgremation •Queensbury, NY 12804 Date Place Removed Z❑and/or Removal and/or Held F; Address Hold O - Date Point of 0 Li Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D. Baker Funeral Home 01130 Address 11 Lafayette Street Queensbury, N Y 12804 Name of Funeral Firm Making Disposition or to Whom 14, Remains are Shipped, If Other than Above Address t: Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 07/26/2013 Registrar of Vital Statistics Liu (signature) ) District Number 5601 Place Glens Falls I r� certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 7-- 113 Place of Disposition ,, pi,,,/ for, (address) 1t1 Cl, (section) d(lot number) (' (grave number) CI Name of Sexton or Perso in Charge of Premises �1 e*dt (pie se print) lijE Signature ".. Title Catoutk it2 V (over) DOH-1555 (02/2004)