Loading...
Chadwick, Margaret r ., t ft ?II NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit mi. Name First Middle Last Sex s>' Margaret Martha Chadwick Female Date of Death Age If Veteran of U.S. Armed Forces, `< September 27, 2016 72 War or Dates `'%- Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 5 Hummingbird Lane Manner of Death a Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined Pending Circumstances Investigation Medical Certifier Name Title Darci Gaiotti-Grubs,MD Address q. Glens Falls,NY W. Death Certificate Filed District Number Regist umber fM; ,,,:a City, Town or Village Queensbury, NY 5657 1 1 0 Burial Date Cemetery or Crematory ❑Entombment October 3,2016 Pine View Crematorium Address ®Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed Z ❑Removal and/or Held and/or Address H Hold ti) 0 Date Point of N ❑Transportation Shipment a by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Renterment Date Cemetery Address >, Permit Issued to Registration Number '`2; Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 '- Address iM i 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom ` Remains are Shipped, If Other than Above Address : s Permission is hereby granted to dispose of the human re ains described above s indicatted. <£% Date Issued I c�5,t ken Registrar of Vital Statistics q, C (1.1.....,,... ^_ (signature) gA j District Numbe(s ) Place 1 �? u..rTh 6 -c I certify that the remains of the decedent identified above were disposed of in acco ce ith this permit on: W Date of Disposition J('(Ijb Place of Disposition RAIN, Cetinr t', W (address) U) to (section) Aet (lotnumber)c- (grave number) pName of Sexton or Person in Charge of Premises I r- S,^lL4 W (pkase print) Signature aTitle (f'E M' h (over) DOH-1555(02/2004)