Loading...
Malinconico, Mary NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit §. Name First Middle Last Sex Mary Eileen Malinconico Female a• ::, Date of Death Age If Veteran of U.S. Armed Forces, January 20, 2012 64 War or Dates Place of Death Hospital, Institution or Z: City, Town or Village Glens Falls 1 Street Address Glens Falls Hospital til cli Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation t Medical Certifier Name Title P Robert Sponzo MD Address '• 102 Park St. Glens Falls,NY °' 1 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 32 ❑Burial Date Cemetery or Crematory January 23, 2012 Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held O and/or Address Hold N O Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address "°s Permit Issued to Registration Number • Ha: 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 i-= Remains are Shipped, If Other than Above 2, Address td ttli a Permission is hereb granted to dispose of the human remains escribe above as in, . -d. = Date Issued 0/ g �p/a- Registrar of Vital Statistics �/l7d _ . 37-(,. (signature) • :,; District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above w e disposed of in accordance with this permit on: WDate of Disposition i/jLjlL Place of Disposition Pint()to: Cr::,:n-eforlti"- L (address) W co et (section) (lot numberk` (grave number) Q liJName of Sexton or Person in Charge of Premises rtr Jehnd " Z I (please print) W Signature :I-- Title CQ M f0Q, 9 (over) DOH-1555(02/2004)