Loading...
Zacharias, Agnes NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transi Permit Vital Records Section ',: Name First Middle Last Sex Agnes Anna Zacharias Female Date of Death Age If Veteran of U.S. Armed Forces, January 18, 2012 94 War or Dates ; ; Place of Death Hospital, Institution or .Z: City, Town or Village Schuylerville Street Address Stanton Nursing & Rehab Centre Ai-Manner of Death Undetermined Pending tip' X Natural Cause n Accident n Homicide ]Suicide Lii Circumstances Investigation us. Medical Certifier Name Title P. Roslyn Socolof MD Address 152 Sherman Ave. Queensbury,NY 12804 : Death Certificate Filed District Number Regis er Number °-3e City, Town or Village Queensbury NY-054321 1 ❑Burial Date Cemetery or Crematory January 23, 2012 Pine View Crematory _ ❑Entombment Address Ex Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address F' Hold co O Date Point of N I !Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address : Permit Issued to Registration Number Name of Funeral Home Regan& Denny Funeral Home 01444 : Address 94 Saratoga Avenue, South Glens Falls,NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address re h3, Fkn Permission is hereby granted to dispose of the human remains describednn bpve as indicated. Date Issued 1 / �6,Q la,Registrar of Vital Statistics G� �-�1 •, ( fu..—__ • y=. (signature) b; District Number NY-054321 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z f' W Date of Disposition (/2 y Ai_ Place V Place of Disposition „ Caw ciu(Ste. W (address) co O (section) r (lot number) (grave number) pName of Sexton or Perso in Charge of Premises I I t,s ...At Z (please print) W Signature Title Ctzn n'►1'tiditi (over) DOH-1555(02/2004)