Loading...
MacDonald, Margaret NEW YORK STATE DEPARTMENT OF HEALTH s . - I #y3 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Margaret Mary MacDonald Female Date of Death Age If Veteran of U.S. Armed Forces, _`' June 2,2017 90 War or Dates Place of Death Hospital, Institution or City, Town or Village Lake George Street Address 48 Upper Hubbell Lane Manner of Death I XI Natural Cause I l Accident Homicide Suicide 'Undetermined Pending Circumstances Investigation Medical Certifier Name Title a Paul Bachman Address 3767 Main Street,h u N,Warrensburg,NY 12885 Death Certificate Filed District Number Register Number City, Town or Village Lake George 5651 ❑Burial Date Cemetery or Crematory June 5,2017 Pine View Crematory II Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold Cl) 0 - Date Point of N Transportation Shipment p by Common Destination Carrier Date Cemetery Address n Disinterment Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom .► Remains are Shipped, If Other than Above Address f Permission is hereby granted to dispose of the human remains described abo a as indicated. Date Issued (p")% —I 7 Registrar of Vital Statistics (s gnatu District Number 5651 Place T/O Lake George I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ' im Date of Disposition &17 117 Place of Disposition f t),J1-_ r*altotri,-- W (address) CO p0 (section) //��// (lot number) ` (grave number) Name of Sexton or Person in Charge of Premises (hrt e �f 1441* Z A� (please print) uJ Signature !rt Title Nil (over) DOH-1555 (02/2004)