Loading...
Hart, Magdelena NEW YORK STATE DEPARTMENT OF HEALTH • tg iZ-- Vital Records Section Burial - Transit Permit Name First Middle Last Sex Magdalena Maria Hart Female Date of Death Age If Veteran of U.S. Armed Forces, November 9, 2016 55 War or Dates } Place of Death Hospital, Institution or W' City, Town or Village Hudson Falls Street Address 38 Willow Street CI Manner of Death LaiNatural Cause El Accident El Homicide E Suicide ri Undetermined ri Pending Circumstances Investigation W Medical Certifier Name Title U Patricia Auer, Address Queensbury Hudson Headwaters Queensbury, NY 12804 1 Death Certificate Filed District Number Register Number City, Town or Village 5 7 a b a 7 Z. ❑Burial Date Cemetery or Crematory November 14, 2016 Pine View Crematorium ❑Entombment Address i-®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed k � Removal and/or Held and/or Address gi� Hold Date Point of aEl Transportation Shipment Ci')+ by Common Destination Carrier '' Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address IV Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 _ Address E , Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 :gin, : Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address IX W [ . Permission is hereby granted to dispose of the human remains escribed above as indicated. 4,12' Date Issued i/ / d- e ! Registrar of Vital Statistics Qp�L4 �_(signature) District Number.-7,?� Place �..L J L a. .� T c lSL , I certify that the remains of the decedent identified aboL were disposed of in accordance with this permit on: W Date of Disposition 11/14/2016 Place of Disposition Quaker Road Queensbury,NY 12804 W; (address) CO rt= (section) l (lot number) (grave number) Q Name of Sexton or Person in Charge f Premises ('hnk✓' Sr.siittt Z ( lease print) W Signature C t Title r' tm►i7btt (over) DOH-1555 (02/2004)