Loading...
Hurley, Margaret I 434 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex iim Margaret E. Hurle emalP Date of Death Age 1 If Veteran of U.S. Armed Forces, Apr 1 19, 2018 88 yrs. Waror Datesno h Place of Death Hospital, Institution or Z City, Town or Village Fort Arm Street Address 1 5 George St _ :5 Manner of Death 0 Natural Cause El Accident ❑Homicide III Suicide ❑Undetermined 0 Pending Atil Circumstances Investigation 12 Medical Certifier Name Title itl Eileen Spinelli ANP Address iiiii 161 rarey Pd., Oueensbury.. NY. 12804 Death Certificate Filed Distritumber Register Number City, Town or Village Fort Ann 5723 Date Cemetery or Crematory ❑Burial April 20, 2018 PineView Crematorium Address E Cremation Oueensbury, NY_ 12804 Date Place Removed Z ❑Removal and/or Held rf and/or Address I- Hold Q Date Point of N ❑Transportation Shipment G by Common Destination Carrier ::: Disinterment Date Cemetery Address Date Cemetery Address Reinterment Permit Issued to Registration Number Name of Funeral Home Mason Funeral Home 01117 1 1 10 I:i Address 18 George St. , PO. Box 277, Fort Ann, NY. 12827 iiiiiii Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address w F4 Permission is hereby ranted to dispose of the human remains described ab a as indicated. ilill Date Issued 9 0 �6 Registrar of Vital Statistics 6p , p Ge .��t l'� N (signal re) District Numbers7o�. Place Cr,- `t-- 7y-- 7 S�7 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: aDate of Disposition link Place of Disposition eM t.-I lR "0,.-- 2 (address) JW CC (section) /� (lot numbe (grave number) Name of Sexton or Person in Charge of Premises ` Lr.:IrL i4.01 fit Ci 4 (please print) JAI Signature Title hifrH6iL. DOH-1555 (10/89) p. 1 of 2 VS-61