Loading...
Hernandez, Margo NEW YORK STATE DEPARTMENT OF HEALTH 55D Vital Records Section i It Burial - Transit Permit Name First Middle Last Sex Margo P Hernandez Female Date of Death Age If Veteran of U.S. Armed Forces, July 24, 2015 87 War or Dates f— Place of Death Hospital, Institution or 2= City, Town or Village Queensbury Street Address The Stanton Nursin• & Rehab. Center CI Manner of Death Natural Cause ❑ Accident ❑Homicide ❑ Suicide ❑ Undetermined ❑ Pending W Circumstances Investigation W Medical Certifier Name Title In Suzanne M Blood, MD, Address 14 Manor Dr. Queensbury, NY 12804 Death Certificate Filed District Number Register` Number City, Town or Village 5l, '7 5 ❑Burial Date Cemetery or Crematory July 27, 2015 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 Date Point of a. ❑Transportation Shipment tl) by Common Destination Lei' Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment 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 M Address CK WCL' Permission is hereby granted to dispose of the human remains ,d�escribed above as indicated. Date Issued I ID.1 ldol� Registrar of Vital Statistics ` - \ej (signature) District Number 1 Place Ol)(-cAC by l y I certify that the remains of the decedent identified above ere disposed of in accordance with this permit on: I— I- virnc v;e W Cr-e 4o r"i w Date of Disposition 07/27/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) W CO te (section) j ,,(lot number) (grave number) aName of Sexton or P rson in Ch ge of Premises irh0 , I AQue Z (please pant) W Signature yam- Title Cf-en or) )45- (over) DOH-1555 (02/2004)