Loading...
Ryan, Doreen NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Doreen Ann Ryan Female Date of Death Age If Veteran of U.S. Armed Forces, 09125/2018 58 Years War or Dates • Place of Death Hospital, Institution or it City, Town or Village Glens Falls Street Address Glens Falls Hospital 'Q Manner of Death LIE Natural Cause Accident�n Homicide Suicide ❑Undetermined n Pending Circumstances Investigation tu Medical Certifier Name Title ra Mathew Varughese DO Address 100 Park St,Glens Falls.New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 459 ❑Burial Date Cemetery or Crematory 09/2612018 Pine View Crematorium -z,. ❑Entonmbment Address �'; ®Cremation Queensbury Town, New York Date ' Place Removed ❑Removal and/or Held N and/or Address Hold CO O Date Point of to Transportation Shipment 3 by Common Destination t Carrier Q Disinterment Date Cemetery Address :: L. Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home Inc 00281 Address 68 Main Stpo Box 67,Hudson Falls,New York 12839 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above • Address i a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 09/26/2018 Registrar of Vital Statistics p6ert_4 Cultic/EfectrontcaiTySigned) (signature) District Number 5601 Place Glens Falls. New York r F- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 1 lit jig Place of Disposition f akl., Z�j� 2 (address) 2 (section) tnumber) (grave number) 8 Name of Sexton or Person in Charge of Premises 46t�L 3i' tdtd Z (pleas print) i Signature �- Title (041142., (over) DOH-1555(02/2004)