Loading...
Cameron, Margaret NEW YORK STATE DEPARTMENT OF HEALTH 11 1SL Vital Records Section _ . -tir Burial - Transit Permit Name First . :'dle Last Sex Margaret Pauline _ Cameron Female Date of Death Age If Veteran of U.S. Armed Forces, September 9, 2011 87 War or Dates I— Plac- •'geath / Hospital, Instituti or J �/� W City Town or Village/ '/ � o Ay Street Address/ , /J1siv)// 5,4 7 /164.49 W' Man = Death• X❑ Natural Cause n Accident 0 Homicide 0 Suicide Undetermined Pending Circumstances Investigation W Medical Certifier Name Title 0 Nowa Siddiqui, M.D. Dr. Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Nu er Register tuber City, Town or Village 4-7- ❑Burial Date Cemetery or Crematory September 12, 2011 Pine View Crematorium 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z Removal and/or Held and/or Address F- Hold 5 Date Point of eL 0 Transportation Shipment CO by Common Destination 0 Carrier EilDisinterment 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 I— Remains are Shipped, If Other than Above • Address Ce Ui tl. Permission is h eby ranted to dispose of the human r ains described ove s indicated. 1 d Registrar of Vital Statistic �� t� Date Issue // --- (signature) District Numbers�s Place /a_jh ccaZ4,/_ I certify that the remains of the decedent identified ab ve were disposed of in accordancec with this permit on: W Date of Disposition 1 lit -lit Place of Disposition � w C U. {O f ttr• 2. (address) LU CO_ (section) 71 (lot number) c (grave number) O Name of Sexton or Pers in Charge of remises c'SA r S,h � (p ase print) Signature Title W z 1- CR liN pSLOi- (over) DOH-1555 (02/2004)