Loading...
Lemery, Marion NEW YORK STATE DEPARTMENT OF HEALTH "$l7 Vital Records Section Burial - Transit Permit Name First Middle Last Sex `� Marion Rae Lemery Female Date of Death Age If Veteran of U.S. Armed Forces, February 24, 2018 82 War or Dates wPlace of Death Hospital, Institution or City, Town or Village Hudson Falls Street Address 11 McDowell Street CI Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide ❑ Suicide 0 Undetermined ❑ Pending Ili 0 Circumstances Investigation U Medical Certifier Name Title Mary Stine, NP Address West Mountain Health Care Facility Queensbury, NY 12804 Death Certificate Filed District Number Register Number City, Town or Village 5726 J- "; , 0 Burial Date Cemetery or Crematory February 26, 2018 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address Hold 07 Date Point of A. ❑Transportation Shipment by Common Destination 13 Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment 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 8i Name of Funeral Firm Making Disposition or to Whom 1-v- Remains are Shipped, If Other than Above 2 Address C W IL Permission is hereby granted to dispose of the human remains scribed above as indicated. > Date Issued -0Z.e.—/ ' Registrar of Vital Statistics (signature) District Number 5726 Place '),. Qere �c+ o o ,� I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W, Date of Disposition 02/26/2018 Place of Disposition Quaker Road Queensbury,NY 12804 ;' (address) Ui IX (section) ,g/(lot number.- (grave number) 0; Name of Sexton or Person in Charge of Pre ises (4,74v,ti, isv tt (please print) LL1 Signature Title ttEr4 'L (over) DOH-1555 (02/2004)