Loading...
Smith, Mary NEW YORK STATE DEPARTMENT OF HEALTH +''" 3C- Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mary Jane Smith Female Date of Death Age If Veteran of U.S. Armed Forces, July 22, 2012 89 War or Dates Place of Death Hospital, Institution or W City, Town or Village Kingsbury Street Address 311 Hartman Road Wm of Death 0 Natural Cause 0 Accident El Homicide El Suicide riUndetermined ri Pending U Circumstances Investigation W' Medical Certifier Name Title W Mark Hoffman MD, Address 420 Glen St. Glens Falls, NY 12801 Death Certificate Filed District Number Registermber City, Town or Village S 7t0-,L ❑Burial Date Cemetery or Crematory July 23, 2012 Pine View Crematorium ❑Entombment Address ,Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ElRemoval and/or Held and/or Address p': Hold 6 Date Point of c ❑Transportation Shipment GO by Common Destination 0 Carrier Disinterment Date Cemetery Address ElReinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address ec i a- Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued ~/-�3 0?0%. Registrar of Vital Statistics 11, . ina 0 / (signature) District Number 5-71.,,, - Place if.,e I certify that the remains of the decedent identified above were disposed 1of in accordance with this permit on: W' Date of Disposition /'l y-1Z, Place of Disposition 4(f l�V. w_, ( f c'ii ti (address) I (.0 to number) (grave number) �, (section) �( 11- p :::t:est0n orPerinCharremises ( leaseprint)6 Title Clf 1,114-1(01j, (over) DOH-1555 (02/2004)