Loading...
Hamlin, Suzan NEW YORK STATE DEPARTMENT OF HEALTH G(/� Vital Records Section Burial - Transit Permit Name First Middle Last Sex Suzan Lee Hamlin Female Date of Death Age If Veteran of U.S. Armed Forces, January 7, 2016 81 War or Dates }., Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address The Warren Center 0 Manner of Death I[I Natural Cause Accident ( 1 Homicide n Suicide n Undetermined Pending ttlf Circumstances Investigation in Medical Certifier Name Title 0 Roslyn Socolof Dr. Address 42 Gurney Lane,Queensbury,NY 12804 Death Certificate Filed District Number Rtgi ter Number City, Town or Village Queensbury 5657 ❑Burial Date Cemetery or Crematory January 9, 2016 Pine View Crematory III Entombment Address 0 Cremation Quaker Road, Glens Falls,NY 12804 Date Place Removed z C Removal and/or Held and/or Address H Hold N p Date Point of N ❑Transportation Shipment p by Common Destination Carrier Li Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address `1 Permission is hereby granted to dispose of the human r m ins described a e as indicated. Date Issued ' t I I 0 kpRegistrar of Vital Statistics V u� (signature) District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z CrYM4 it* .i � Date of Disposition f/liilb Place of Disposition �fln4üj,c,i (address) W tt (section) n (lot numbep' (grave number) pName of Sexton or Person in Charge f Premises 6''ir) J!boat Z please print) Luf ,/ Title Signature ]� (over) DOH-1555(02/2004)