Loading...
Mabb, Peggy NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit 1 Name First Middle Last Sex Peggy Louise Mabb Female Date of Death Age If Veteran of U.S. Armed Forces, July 15, 2013 68 War or Dates Place of Death Hospital, Institution or at City, Town or Village Glens Falls Street Address Glens Falls Hospital Ci Manner of Death Natural Cause L Accident I t Homicide I I Suicide n Undetermined � Pending U.S i Circumstances Investigation ill Medical Certifier Name Title CI James North, M.D Address 100 Broad St. Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village �� ®Burial Date Cemetery or Crematory July 19, 2013 WEST GLENS FALLS CEMETERY 0 Entombment Address 'Cremation Main St. Queensbury,NY 12804 Date Place Removed z Removal and/or Held 0 l-- and/or Address },. Hold WEST GLENS FALLS Date Point of CENIE n }<Y o i,„ C Transportation Shipment 0) by Common Destination L Carrier 0 Disinterment Date Cemetery Address Reinterment Date Cemetery Address 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 Name of Funeral Firm Making Disposition or to Whom I-.-; Remains are Shipped, If Other than Above 2 Address Ct 4U Ci' Permission is hereby granted to dispose of the human remains desc d a ' ated. Date Issued �'r,/.3 Registrar of Vital Statistics ��f' _/� (signature) District Number 560 Place / p1 `2—;/5, A / I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: uj Date of Disposition 7/1 9/1 3 Place of Disposition West Glens Falls Cemetery 2 (address) LlY Mabb Family Plot (section) (lot number) (grave number) 0 Connie L. Goedert Name of Se ..nor Person in Charge of Prep ises (please print) W' Signature/ r . Z /r'.id�, Title Superintendent r (over) DOH-1555 (02/2004) --