Loading...
Verhagen, Dorothy NEW YORK STATE DEPARTMENT OF HEALTH i O2 Vital Records Section Burial - Transit Permit Name First Middle Last Sex '::• Dorothy Anita Verhagen Female rDate of Death Age If Veteran of U.S. Armed Forces, ▪ December 19,2015 88 War or Dates Place of Death Hospital, Institution or 3 City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X Natural Cause 1 'Accident Homicide Suicide Undetermined Pending a Circumstances Investigation Medical Certifier Name Title Dean Reali Address • 100 Park Street,Glens Falls,NY 12801 jf Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 60 ' ❑Burial Date Cemetery or Crematory — Entombment December 21, 2015 Pine View Crematorium Address 0 Cremation Quaker Road, Queensbury,NY 12804 _ Date Place Removed ZZ,I 'Removal and/or Held and/or Address Hold Cl) 0 Date Point of ( Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address r 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 114 Address itli Permission is hereby granted to dispose of the human remains described above as indicated. ;r : ; Date Issued 1 Z f' ' 4� Registrar of Vital Statistics Cd w-� -A (signature) ;;: District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Ww Date of Disposition /2-22-1 5- Place of Disposition /�,n e U,eA,,.J C�em .0,i/ W (address) CO tY (section) (lot number) (grave number) p Name of Sexton or Perso in Charge of Premises J w/,t,.,.r 44.m-c-/,e Z (please print) W Signature Title L reA4o-e-- (over) DOH-1555(02/2004)