Loading...
Clancy, Marguerite 0 _ it I/ 17 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Marguerite Elizabeth Clancy Female Date of Death Age If Veteran of U.S. Armed Forces, 10 / 29 / 2017 95 War or Dates N/A 1,i,.. Place of Death Hospital, Institution or Z City, Town or Village Moreau Street Address 19 Nolan Road Ili 0 Manner of Death®Natural Cause E Accident 0 Homicide El Suicide Undetermined 0 Pending Circumstances Investigation 0. tu Medical Certifier Name Title O. Glen Anderson MD 10 Address 1448 U.S. 9, Fort Edward, NY 12828 '> Death Certificate Filed District Number _ Register Number �/ City,Town or Village Moreau 4/ a 6 g Burial Date Cemetery or Crematory 10 / 31 / 2017 Pine View Crematory I7Entombment Address OCremation Queensbury, NY Date Place Removed Zri❑Removal and/or Held and/or Address 42 Hold V. Date Point of Q Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Q Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 iiih Address 402 Maple Ave., Saratoga Sp. , NY 12866 tei ipi Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address CC 111 "" Permission is hereby granted to dispose of the human re ins described above as indicated. ill Date Issued /6/6//1 7 Registrar of Vital Statistics ✓1 eLe�'�' _ (signature) MI il! District Number c.71 c. oZ Place Moreau , New York °'' ' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 , f Date of Disposition I J ' 21 l Place of Disposition FMiti iso v� ZE (address) iii W. (section) , pot number) (grave number) iQ Name of Sexton or Person in Charge f Premises . /I'L L ,14 Z (please print) . Signaturetli / Title �[ ���( (over) DOH-1555 (02/2004)