Loading...
McCue, Charlotte t. t P' 532 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit -rj1 Name First Middle Last Sex f; Charlotte Morgan McCue Female :rj: Date of Death Age If Veteran of U.S. Armed Forces, f July 25, 2016 8 War or Dates n/a ' Place of Death i Hospital, Institution or City, Town or Village Lake George Street Address Off Cramer Point, Lake George, NY Manner of Death X Natural Cause I I Accident [Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title r Michael Sikiirica,MD r' Address {f Waterford,NY Death Certificate Filed District Number Register Number r;' Civx. ty, Town or Village Lake George, NY ❑Burial Date Cemetery or Crematory ❑Entombment July 29, 2016 Pine View Crematorium Address ❑x Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address F Hold N O Date ! Point of j Transportation Shipment 3 by Common Destination Carrier n Disinterment Date 1 Cemetery Address Reinterment Date Cemetery Address e�� Permit Issued to Registration Number fir: Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Y:; Address ` :r 53 Quaker Road, Queensbury, NY 12804 ::r Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address . : Permission is hereby granted to dispose of the human re 'ns des ibed above as indicated. .r ,�r Date Issued 7/ )/(p Registrar of Vital Statistics :::r (signature) District Number s7 S( Place 69i p e Lit I certify that the remains of the decedent identified above were dispgied of in accordance with this permit on: Z w Date of Disposition /Zit la:, Place of Disposition ntOtt., rim+-r 2 (address) Cl)ILI 0 (section) /t(lot number (grave number) p Name of Sexton or Person in Charge of Premises GNl' t, _36. Z (pl ase print) W //� Signature Title 0I.�I4fli( (over) DOH-1555(02/2004)