Loading...
Nickerauer, Margaret I NEW YORK STATE DEPARTMENT OF HEALTH ,,, /// Vital Records Section Burial - Transit Permit 4 Name First Middle Last Sex Margaret M. Nickerauer female Date of Death Age If Veteran of U.S. Armed Forces, 02/12/2006 74 War or Dates n/a } Place of Death Hospital, Institution or GIBE Town aiWEircjg Queensbury Street Address Westmount Health Facility liti p Manner of Death®Natural Cause 0 Accident El Homicide El Suicide Undetermined Pending ILICircumstances Investigation tu Medical Certifier Name Title S. R. Spitzer, MD Address 55 Sheridan St. , Glens Falls, NY 12801 _ Death Certificate Filed District Number Register Number 0111, Town wawa Queensbury 5657 /, ❑Burial Date Cemetery or Crematory 02/14/2006 Pine Vlew Crematory []Entombment Address :aCremation Queensbury, NY 12804 Date Place Removed Z Removal and/or Held Q❑and/or � Address Hold 0 Date Point of N El Transportation Shipment 0 by Common Destination Carrier ' Disinterment Date Cemetery Address Reinterment Date Cemetery Address , Permit Issued to k Registration Number Name of Funeral Home Regan & Denny Funeral Home 01519 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom N Remains are Shipped, If Other than Above $ Address IL W fl' Permission is hereby granted to dispose of the human re ins described above a indicated. Date issued ay i c / u C Registrar of Vital Statistics ,, (signature) ' District Number Place ct C_x �(--�--.. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ILI Date of Disposition /— )co , Place of Disposition Pi hi E :i;? 6t,ii CAR,i +' 'f- ; (,).!''I (address) Ui ta CC (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises `iR -R' c k1 Z (please print) it Signature (* e Title (:).-) .--6i'✓l - r (over) DOH-1555 (02/2004) , ---)