Loading...
Hagan, Nancy NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit `� Name First Middle Last Sex Nancy _ Hagan Female Date of Death Age If Veteran of U.S. Armed Forces, October 1, 2011 88 War or Dates 12 Place of Death Hospital, Institution or u City, Town or Village Cleverdale Street Address 233 Cleverdale Road w Manner of Death Natural Cause Accident Homicide Suicide El Undetermined Pending Circumstances Investigation WWW Medical Certifier Name Title Daniel Way, M.D Dr. Address North Creek Health Ctr Warrensburg, NY Death Certificate Filed Di tr' t Number Register Number City, Town or Village 1� cL []Burial Date Cemetery or Crematory October 3, 2011 Pine Vew Crematorium ❑Entombment Address ®Cremation Queensbury,NY 12804 Date Place Removed z � Removal and/or Held p; and/or Address _p Hold U? Date Point of ❑Transportation Shipment N' by Common Destination 5 Carrier 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 Remains are Shipped, If Other than Above 2 Address W; Permission is hereby granted to dispose of the human re sins describedAoxe as indicated. Date Issued 0t .1 l d t1Registrar of Vital Statistics c C\ , (signature) District Number c(9S'"--) Place I certify that the remains of the decedent identified above were disposed of in accord4 with his permit on: Lu Date of Disposition t O-5—1 Place of Disposition Cr^sz ec j ium W (address) te (secctioonn pot number) (grave number) Name of Sexton or Person in Charg of Premises(s t Z c,$ky (�f uri�IIC' (please print) / Signature ��yra Title ct eA,a�c,�y Asst. (over) DOH-1555 (02/2004)