Loading...
Holzschuh, Margaret t _ NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit 74erirli Name First Middle Last Sex Margaret Theresa Holzschuh Female Date of Death Age If Veteran of U.S. Armed Forces, 08/23/2017 83 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital 1. Manner of Death Natural Cause ❑la" Accident ❑Homicide 0 Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Suzanne Rayeski DO Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 450 Burial Date Cemetery or Crematory 08/28/2017 Pine View Crematory El Entombment Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier El Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care Inc 00364 Address 402 Maple Ave,Saratoga Springs,New York 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 17, Address he r`3 Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 08/24/2017 Registrar of Vital Statistics Rp6ertACurtis TCectronicaaySigned' (signature) District Number 5601 Place Glens Falls, New York • 1 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: iCrfk Date of Disposition Ei3o Ii7Place of Disposition `h pp,,J„„ 4 w•cc^w (address) 11 ® (section) ' (Iqt number) (grave number) 173 Name of Sexton or Person in Charge of Premises L IV:. - �„wit e (p/ se print)Signature b ign�c�Title l �t (over) DOH-1555 (02/2004)