Loading...
Laing, Margaret t 3 NEW YORK STATE DEPARTMENT OF HEALTH 7t 76 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Margaret Helene Laing Female Date of Death Age If Veteran of U.S. Armed Forces, 03/27/2017 90 years War or Dates F- Place of Death Hospital, Institution or taZ City, Ign oxyklme Schenectady Street Address Ellis Hospital O Manner of Death Natural Cause El Accident El Homicide ❑Suicide ❑Undetermined ❑Pending W Circumstances Investigation 0. ul Medical Certifier Name Title Dr. John Biddenhagen M.d. Address 1101 Nott Street, Schenectady, Ny 12038 Death Certificate Filed District Number Register Number City,XXXD(cXX 96ge Schenectady 4601 328 "'Burial Date Cemetery or Crematory 03/29/2017 Pine View Crematnry ❑Entombment Address v❑Cremation Queensbury, Ny Date Place Removed • Removal and/or Held and/or Address F Hold CA O Date Point of c Transportation Shipment 0 by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Renterment Date Cemetery Address Permit Issued to Registration Number . Name of Funeral Home Wilcox & Regan 01821 Address iiiip 11 Algonkin Street, Ticonderoga, N Y 12883 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address IE a" Permission is hereby granted to dispose of the human remains describe above as indicated. Date Issued 03/28/2017 Registrar of Vital Statistics g'��i, ¢� (shgna-turii) District Numbe4601 Place Schenectady I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: r ill• Date of Disposition 3131ii7 Place of Disposition i�,c ir�J irl-m¢foti 2 (address) LU CA CC (section) (lot number) (grave number) • Name of Sexton or Person in Charge of Premises C f s i , [14 l if 2 (pl ase print) Signature Zl 1:19', Title 14,1461A- (over) DOH-1555 (02/2004)