Loading...
Hogan, Anne NEW YORK STATE DEPARTMENT OF HEALTH g 3 Vital Records Section , . Ni Burial - Transit Permit €<- Name First Middle Last Sex Anne C. Hogan Female < Date of Death Age If Veteran of U.S. Armed Forces, May 17, 2015 94 War or Dates n/a Place of Death Hospital, Institution or City, Town or Village Wilton,NY Street Address 106 Traver Road Manner of Death I)(I Natural Cause ❑Accident n Homicide Suicide Undetermined Pending , Circumstances Investigation 1t. Medical Certifier Name Title Dr.Anthony Petracca,MD ,fr Address ',1 Glens Falls,NY ;'"" Death Certificate Filed District Number Register Num er ' 'a City, Town or Village Wilton,NY 4569 ar- ❑Burial Date Cemetery or Crematory May 19,2015 Pine View Crematorium ❑Entombment Address ❑x Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z — Removal and/or Held O —and/or Address H Hold co O Date Point of Nn Transportation Shipment as by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ',',.-.1 Permit Issued to Registration Number ' Name of Funeral Home Regan& Denny Funeral Home 01444 Address !f 94 Saratoga Avenue, South Glens Falls, NY 12803 <, Name of Funeral Firm Making Disposition or to Whom iRemains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as inlicated. Date Issued `�/���/�} Registrar of Vital Statistics 0V4f �' ��yJ if sigfal� r ) '!r/ District Number __ "� Place '_'_" I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z '( C af� � W Date of Disposition s7z�'!5` Place of Disposition ,,N,� (address) W co re (section) _(lot number) (grave number) pName of Sexton or Person in Char e of Premises 4.1, Simo Z / (please print) usSignature �i► Title ( voJic (over) DOH-1555(02/2004)