Loading...
Bannin, Margaret NEW YORK STATE DEPARTMENT OF HEALTH il Vital Records Section Burial - Transit Permit Name First Middle Last Sex Margaret A. Bannin Female Date of Death Age If Veteran of U.S. Armed Forces, "-: February 22, 2017 78 War or Dates f Place of Death Hospital, Institutiorirondack Tri County Nursing& City, Town or Village Town of Johnsburg Street Address Rehab. Center Manner of Death X Natural Cause Accident ❑Homicide n Suicide n Undetermined n Pending 41 . — Circumstances Investigation Medical Certifier Name Title g, Thomas Warrington RPH Address r% 112 Ski Bowl Rd.North Creek,NY 12853 r Death Certificate Filed District Number Register Number `` City, Town or Village Town of Johnsburg ❑Burial Date Cemetery or Crematory February 24, 2017 Pine View Crematorium ❑Entombment Address ®Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ ❑Removal and/or Held and/or Address H Hold N O Date Point of N0 Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address `1 Permit Issued to Registration Number > Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 - Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom R• emains are Shipped, If Other than Above A• ddress.r s Permission is hereby granted to dispose of the hum remains des ibe// i ove s indicated. ' — Registrar of Vital Statistics ../ ((�� Date Issued v��J ��] `-' (signature) District Number 5L033 Place 0 vJ H I certify that the remains of the decedent identified above were disposed of in acco with this permit on: ZPlace of Disposition 2171C�J r e4,t) 6,../a i�^4. >47 IL Date of Disposition yz0/1/7 (address) ill Cl) (section) ii /(lot number) (grave number) Q ::t:e2 . remi5e5 Title (over) DOH-1555(02/2004)