Loading...
Dougherty, Harriet fk l ib0 NEW YORK STATE DEPARTMENT OF HEALTH ` It Burial _ Transit Permit Vital Records Section ‘ LLa Name First Middle Last Sex Harriet E. Dougherty Female Date of Death Age If Veteran of U.S. Armed Forces, September 17, 2011 93 War or Dates Z• Place of Death Hospital, Institution or , City, Town or Village Schuylerville Street Address Stanton Nursing & Rehab Centre Manner of Death i AI Natural Cause Accident I 'Homicide Suicide Undetermined Pending yi Circumstances Investigation Z Medical Certifier Name Title p. Roslyn Socolof MD Address Sherman Ave.Queensbury,NY Death Certificate Filed D .Fict Rnst Number City, Town or Village Queensbury S ❑Burial Date Cemetery or Crematory September 19, 2011 1 Pine View Crematorium Entombment Address ®Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed O I !Removal and/or Held and/or F= Hold Address U5 O Date Point of N I I Transportation Shipment G by Common Destination Carrier I-1 Disinterment Date Cemetery Address Reinterment Date Cemetery Address ' Permit Issued to Regan& Denny Funeral Home Registratio6ber Name of Funeral Home ok 03 veusiker Road,Queensbury,NY 12804 ,• Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above a Address Permission is hereby granted to dispose of the human remains described fbove as indicated. Date Issued (a-o 1 cC O Registrar of Vital Statistics \Gam_ � .( 9_._,tip. l (signature) ' District Numberc-(c) Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Ili Date of Disposition 111:lit Place of Disposition 471140 kw C .'font.&cc W (address) CO 0 (section) /� _ (lot numbe (grave number) ap Name of Sexton or Pers in Charge o Premises L/�,t,9 r g.r0 - 71 (please print) W Signature Title CQ<PI 0a (over) nni-m ccR rn2r7nnai