Loading...
Craig, Margaret NEW YORK STATE DEP.JTMENT OF HEALTH #Sg0 Vital Records Section Burial - Transit Permit - Name First Middle Last Sex Margaret N. Craig Female Date of Death Age +f Veteran of U.S. Armed Forces, December 10, 2015 88 War or Dates IFS' Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital rir Manner of Death X❑Natural Cause ❑ Accident 0 Homicide ❑ Suicide ❑ Undetermined ❑ Pending ( Circumstances Investigation Ilt Medical Certifier Name Title a Address Death Certificate Filed District Number Register Number " City, Town or Village 5 6 0 ) 5 6 ' �❑Burial Date Cemetery or Crematory December 11, 2015 Pine View Crematorium _,,V❑Entombment Address . ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ,�z;❑ Removal and/or Held and/or Address Hold 071 0 Date Point of tL ❑Transportation Shipment 0) by Common Destination Q Carrier ❑ Disinterment Date Cemetery Address ' ❑ Reinterment Date Cemetery Address " 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 ' Address W` Permission is hereby granted to dispose of the human remains described above as indicated. ', Date Issued i 2 / c , //5' Registrar of Vital Statistics CA ti (signature) District Number 5 to l Place 6(szA/`S \\s } y% ▪ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W; Date of Disposition 12/11/2015 Place of Disposition Quaker Road Queensbury,NY 12804 ;'' (address) w Ct (section) q (lot numbs (grave number) 0` Name of Sexton or Person in Charge f Premises ^r.. iiAiliet(please print) W Signature Title ( t (over) DOH-1555 (02/2004)